|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
13 May 2019
|
13 May 2019
Application to strike the company off the register
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of Rainer Wilhelm Buchecker as a director on 7 July 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Certificate of change of name
|
|
|
24 Oct 2014
|
24 Oct 2014
Change of name notice
|
|
|
10 Oct 2014
|
10 Oct 2014
Withdraw the company strike off application
|
|
|
08 Oct 2014
|
08 Oct 2014
Application to strike the company off the register
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 January 2014
|
|
|
24 Jun 2013
|
24 Jun 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
|
|
|
17 Jan 2013
|
17 Jan 2013
Incorporation
|