|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 10, 14 Millennium Drive London E14 3GJ to 140 Barrier Point Road London E16 2SE on 4 May 2017
|
|
|
04 May 2017
|
04 May 2017
Director's details changed for Mr Jean Marcelo Consolmagno on 14 April 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from 2-09 Peel House, 34-44 London Road London SM4 5BT to 10, 14 Millennium Drive London E14 3GJ on 11 February 2015
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Registered office address changed from 20 Spindrift Avenue London E14 9UL England on 24 June 2014
|
|
|
18 Feb 2014
|
18 Feb 2014
Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ England on 18 February 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Certificate of change of name
|
|
|
13 Feb 2014
|
13 Feb 2014
Registered office address changed from 143 Holloway Road Islington London N7 8LX on 13 February 2014
|
|
|
04 Oct 2013
|
04 Oct 2013
Annual return made up to 11 September 2013 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Appointment of Mr Jean Marcelo Consolmagno as a director
|
|
|
12 Jul 2013
|
12 Jul 2013
Termination of appointment of Humurano Dourado Almy as a director
|
|
|
04 Jun 2013
|
04 Jun 2013
Registered office address changed from 4 Amhurst Parade Amhurst Park London N16 5AA United Kingdom on 4 June 2013
|
|
|
11 Sep 2012
|
11 Sep 2012
Incorporation
|