|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2021
|
28 Jul 2021
Application to strike the company off the register
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 8 October 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 10 October 2019 with updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Director's details changed for Mr Gaby Salem on 10 October 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from 45 Pont Street London SW1X 0BD to 54 Harley House Marylebone Road London NW1 5HG on 3 April 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Director's details changed for Mr Gaby Salem on 10 October 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from Heather Bank Brampton Abbotts Ross on Wye HR9 7JE to 45 Pont Street London SW1X 0BD on 10 March 2017
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Sub-division of shares on 4 July 2013
|
|
|
29 Jul 2013
|
29 Jul 2013
Statement of capital following an allotment of shares on 23 July 2013
|