|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2018
|
12 Apr 2018
Application to strike the company off the register
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2017
|
26 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2017
|
23 Aug 2017
Director's details changed for Miss Yuliya Korol on 23 August 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Notification of Yuliya Korol as a person with significant control on 6 April 2016
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from Flat 8 42 Egerton Gardens London SW3 2BZ United Kingdom to Flat 3, 24 Onslow Gardens London SW7 3AL on 23 August 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from Flat 4 23 Pont Street London SW1X 0AZ to Flat 8 42 Egerton Gardens London SW3 2BZ on 1 June 2016
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Director's details changed for Miss Yuliya Korol on 13 March 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Registered office address changed from 1 East Mews House 199 Knightsbridge London SW7 1RH to Flat 4 23 Pont Street London SW1X 0AZ on 13 March 2015
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 17 April 2014 with full list of shareholders
|
|
|
17 Apr 2013
|
17 Apr 2013
Incorporation
|