|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2016
|
04 Nov 2016
Application to strike the company off the register
|
|
|
17 Mar 2016
|
17 Mar 2016
Termination of appointment of Gian Carlo Floris as a director on 17 March 2016
|
|
|
21 Sep 2015
|
21 Sep 2015
Certificate of change of name
|
|
|
19 Sep 2015
|
19 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
19 Sep 2015
|
19 Sep 2015
Termination of appointment of Loredana Middleton as a director on 18 September 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Director's details changed for Mr Gian Carlo Floris on 18 September 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Termination of appointment of Loredana Middleton as a director on 18 September 2015
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Registered office address changed from Noel Cottage Mill Street Wells Somerset BA5 2AS England to 7 Kings Lane Ashcott Bridgwater Somerset TA7 9PW on 22 September 2014
|
|
|
31 Aug 2013
|
31 Aug 2013
Annual return made up to 28 August 2013 with full list of shareholders
|
|
|
31 Aug 2013
|
31 Aug 2013
Director's details changed for Mrs Christine Weekes on 31 August 2013
|
|
|
04 Aug 2013
|
04 Aug 2013
Statement of capital following an allotment of shares on 2 August 2013
|
|
|
04 Aug 2013
|
04 Aug 2013
Appointment of Mr Gian Carlo Alexander Sean Floris as a director
|
|
|
04 Aug 2013
|
04 Aug 2013
Registered office address changed from 7 Kings Lane Ashcott Bridgwater TA7 9PW England on 4 August 2013
|
|
|
28 Aug 2012
|
28 Aug 2012
Incorporation
|