|
|
14 Apr 2023
|
14 Apr 2023
Restoration by order of the court
|
|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2019
|
13 Jun 2019
Application to strike the company off the register
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 27 July 2018 with updates
|
|
|
11 May 2018
|
11 May 2018
Director's details changed for Mr Mishu Moselle on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Change of details for Mr Mishu Moselle as a person with significant control on 11 May 2018
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from 27 Westbourne Grove Westbourne Grove Flat D London W2 4UA to 51 Westbourne Terrace Flat 7 London W2 3UY on 10 May 2018
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Mishu Moselle as a person with significant control on 6 April 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
09 Jul 2016
|
09 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom on 20 May 2014
|
|
|
22 Aug 2013
|
22 Aug 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Director's details changed for Mr Mishu Moselle on 8 August 2013
|
|
|
27 Jul 2012
|
27 Jul 2012
Incorporation
|