|
|
17 Mar 2020
|
17 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2019
|
28 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Cessation of Kaja Ewa Miernik as a person with significant control on 18 February 2018
|
|
|
25 Sep 2019
|
25 Sep 2019
Termination of appointment of Kaja Ewa Miernik as a director on 18 February 2018
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Appointment of Miss Kaja Ewa Miernik as a director on 1 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from 201 Old Oak Common Lane London W3 7DX England to 181 Acton Lane Chiswick London W4 5DA on 17 February 2016
|
|
|
20 Nov 2015
|
20 Nov 2015
Registered office address changed from 201 201 Old Oak Common Lane Acton London W3 7DA to 201 Old Oak Common Lane London W3 7DX on 20 November 2015
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Registered office address changed from 17 Glendown House Amhurst Road London E8 2AR United Kingdom on 15 February 2013
|
|
|
14 Feb 2013
|
14 Feb 2013
Incorporation
|