|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2017
|
12 Oct 2017
Application to strike the company off the register
|
|
|
26 Apr 2017
|
26 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
|
|
|
28 Dec 2016
|
28 Dec 2016
Director's details changed for Juan Miguel Guerra Davila on 28 December 2016
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 27 Old Gloucester Street London WC1N3AX to 27 Burton Street Flat C London WC1H 9AQ on 7 June 2016
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Director's details changed for Juan Miguel Guerra Davila on 22 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Registered office address changed from Flat 58 Collingwood House Darling Row London E1 5RR to 27 Old Gloucester Street London WC1N3AX on 21 July 2015
|
|
|
04 Sep 2014
|
04 Sep 2014
Resolutions
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Appointment of Mr James Bedford Downing as a director on 11 August 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Statement of capital following an allotment of shares on 11 August 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Appointment of Mr Arturo Rivasainz as a secretary on 11 August 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Appointment of Mr Arturo Rivasainz as a director on 11 August 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Appointment of Mr Andrew Peter Griffiths as a director on 11 August 2014
|
|
|
19 May 2014
|
19 May 2014
Sub-division of shares on 14 May 2014
|
|
|
19 May 2014
|
19 May 2014
Resolutions
|
|
|
20 Feb 2014
|
20 Feb 2014
Resolutions
|