|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2022
|
06 Oct 2022
Previous accounting period shortened from 31 December 2022 to 30 June 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 5 December 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 5 December 2020 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 5 December 2017 with updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Change of details for Mr Joao Ricardo Bras Duarte as a person with significant control on 12 December 2016
|
|
|
20 Dec 2017
|
20 Dec 2017
Notification of Hayley Farr as a person with significant control on 6 April 2016
|
|
|
19 Jan 2017
|
19 Jan 2017
Appointment of Mrs Hayley Farr as a director on 12 December 2016
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Registered office address changed from 31 Flat 10 Cotswold Way Worcester Park Surrey KT4 8HD to 138 Cherrywood Lane Cherrywood Lane Morden Surrey SM4 4HQ on 18 September 2014
|