|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
13 Mar 2019
|
13 Mar 2019
Compulsory strike-off action has been discontinued
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 21 January 2019 with updates
|
|
16 Oct 2018
|
16 Oct 2018
Registered office address changed to PO Box 4385, 08331172: Companies House Default Address, Cardiff, CF14 8LH on 16 October 2018
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 21 January 2018 with updates
|
|
20 Mar 2018
|
20 Mar 2018
Compulsory strike-off action has been discontinued
|
|
12 Jan 2018
|
12 Jan 2018
Compulsory strike-off action has been suspended
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
14 Jun 2017
|
14 Jun 2017
Compulsory strike-off action has been discontinued
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 21 January 2017 with updates
|
|
13 Jun 2017
|
13 Jun 2017
Director's details changed for Constantin Graf Zu Stolberg - Wenigerode on 12 June 2017
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
07 Jun 2017
|
07 Jun 2017
Registered office address changed from 8th Floor 1 Grosvenor Place London SW1X 7HJ to 6 Arlington Street London Westminster SW1A 1RE on 7 June 2017
|
|
18 Jan 2017
|
18 Jan 2017
Compulsory strike-off action has been discontinued
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from 60 st. James's Street London SW1A 1LE to 8th Floor 1 Grosvenor Place London SW1X 7HJ on 30 November 2015
|
|
30 Sep 2015
|
30 Sep 2015
Termination of appointment of Diederik Charles Jacques Raymond Van Lede as a director on 1 July 2015
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
|