|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2020
|
23 Nov 2020
Director's details changed for Ms Giulia Quintarelli on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Director's details changed for Ms Isabelle De Reyher on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Secretary's details changed for Ms Giulia Quintarelli on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from Cullips House 4 Nesbitts Alley High Street Barnet Herts EN5 5XG England to 85 Woodfield Drive East Barnet Barnet EN4 8PD on 23 November 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 11 Redcliffe Mews London SW10 9JT to Cullips House 4 Nesbitts Alley High Street Barnet Herts EN5 5XG on 6 March 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Director's details changed for Ms Giulia Quintarelli on 16 July 2013
|
|
|
15 Jan 2014
|
15 Jan 2014
Director's details changed for Ms Isabelle De Reyher on 23 September 2013
|
|
|
15 Jan 2014
|
15 Jan 2014
Secretary's details changed for Ms Giulia Quintarelli on 23 September 2013
|
|
|
14 Jan 2013
|
14 Jan 2013
Incorporation
|