|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2018
|
09 Aug 2018
Application to strike the company off the register
|
|
|
18 Apr 2018
|
18 Apr 2018
Director's details changed for Kornel Farkas on 18 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Registered office address changed from Flat 2 53 Lower Road Sutton Surrey SM1 4QR England to Flat 2 53 Lower Road Sutton Surrey SM1 4QR on 5 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from 10 Bridge Court Welwyn Garden City Hertfordshire AL7 1GY England to Flat 2 53 Lower Road Sutton Surrey SM1 4QR on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Secretary's details changed for Chiaki Ishii on 3 April 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Director's details changed for Kornel Farkas on 29 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Change of details for Mr Kornel Farkas as a person with significant control on 29 March 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Registered office address changed from 259 Metro Central Heights 119 Newington Causeway London SE1 6BX to 10 Bridge Court Welwyn Garden City Hertfordshire AL7 1GY on 10 February 2016
|
|
|
21 Nov 2015
|
21 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
12 Oct 2014
|
12 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Incorporation
|