|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from Unit 4, Holles House Overton Road London SW9 7AP to Flat 4 194 Arlington Road London NW1 7HH on 16 January 2017
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Appointment of Mr Hector Ivan Gomez Pizarro as a director on 30 November 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Termination of appointment of Jorge Alejandro Herrera Barrero as a director on 30 November 2014
|
|
|
22 Jul 2014
|
22 Jul 2014
Certificate of change of name
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Appointment of Mr Jorge Alejandro Herrera Barrero as a director on 1 April 2013
|
|
|
21 Jul 2014
|
21 Jul 2014
Termination of appointment of Jorge Vicente Medranda Garcia as a director on 1 April 2013
|
|
|
21 Jul 2014
|
21 Jul 2014
Termination of appointment of Victor Wilfrido Lituma Lituma as a director on 1 April 2013
|