|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2022
|
25 Feb 2022
Application to strike the company off the register
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Director's details changed for Nestor Absalon Siguencia Brito on 22 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Change of details for Mr Nestor Absalon Siguencia Brito as a person with significant control on 22 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Registered office address changed from 131 Drummond Street London NW1 2HL to 28 Glenwood Avenue London NW9 7PJ on 22 March 2021
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Director's details changed for Nestor Absalon Siguencia Brito on 4 July 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Registered office address changed from C/O Capital Consultancy the Media Centre 19 Bolsover Street London W1W 5NA to 131 Drummond Street London NW1 2HL on 26 January 2015
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Registered office address changed from C/O Capital Consultancy the Media Centre 19 Bolsover Street London W1W 5NA England on 4 July 2013
|