|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2019
|
06 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
16 May 2018
|
16 May 2018
Compulsory strike-off action has been discontinued
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 25 February 2018 with updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Current accounting period extended from 28 August 2016 to 31 December 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Registered office address changed from Flat 30 Burke House Maysoule Road London SW11 2BY to 46 Shore House 8 Heather Close Lambeth London SW8 3BX on 15 May 2015
|
|
|
15 May 2015
|
15 May 2015
Director's details changed for Mr Hugo Fonseca on 15 May 2015
|
|
|
15 May 2015
|
15 May 2015
Director's details changed for Mr Hugo Fonseca on 15 May 2015
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Second filing of SH01 previously delivered to Companies House
|
|
|
24 Apr 2014
|
24 Apr 2014
Statement of capital following an allotment of shares on 2 August 2013
|
|
|
05 Mar 2014
|
05 Mar 2014
Current accounting period shortened from 28 February 2015 to 28 August 2014
|
|
|
03 Aug 2013
|
03 Aug 2013
Appointment of Mr Sean Michael Stabb as a director
|
|
|
02 Aug 2013
|
02 Aug 2013
Statement of capital following an allotment of shares on 2 August 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Incorporation
|