|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2021
|
06 Oct 2021
Termination of appointment of Michail Ioannis Sotirakos as a director on 16 April 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Cessation of Michail Ioannis Sotirakos as a person with significant control on 16 April 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Change of details for Efstathia Raili as a person with significant control on 16 April 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Change of details for Mr Michail Ioannis Sotirakos as a person with significant control on 1 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Director's details changed for Mr Michail Ioannis Sotirakos on 1 February 2021
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Director's details changed for Mrs Efstathia Raili on 31 May 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Director's details changed for Mr Michail Ioannis Sotirakos on 31 May 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Director's details changed for Mrs Efstathia Raili on 27 February 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Director's details changed for Mr Michail Ioannis Sotirakos on 27 February 2016
|
|
|
10 Jul 2015
|
10 Jul 2015
Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath Avon BA2 7JB to 37 Great Pulteney Street Bath BA2 4DA on 10 July 2015
|