|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Application to strike the company off the register
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from 133 Blyth Road 4th Floor Hayes Middlesex London UB3 1DD to Aquis House 27-37 Station Road Hayes UB3 4DX on 30 November 2016
|
|
|
21 May 2016
|
21 May 2016
Compulsory strike-off action has been discontinued
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2015
|
06 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Director's details changed for Mr Sergio Piazza on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Termination of appointment of Carmela Altobelli as a director on 10 February 2013
|
|
|
02 Jun 2015
|
02 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Registered office address changed from 5Th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 25 September 2013
|
|
|
04 Feb 2013
|
04 Feb 2013
Incorporation
|