|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2017
|
30 Oct 2017
Registered office address changed from 2 Clearwater Terrace London W11 4XL England to 66C Askew Raod London W12 9BJ on 30 October 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
06 May 2017
|
06 May 2017
Compulsory strike-off action has been discontinued
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from U502, 5th Floor 65-69 Union & Threshold House Shepherds Bush Green London W12 8TX to 2 Clearwater Terrace London W11 4XL on 2 November 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr Joe Gondon on 22 September 2016
|
|
|
24 Sep 2016
|
24 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Termination of appointment of Nilson Jose Goncalves as a director on 28 June 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from 69 Lavender Hill London SW11 5QN to U502, 5th Floor 65-69 Union & Threshold House Shepherds Bush Green London W12 8TX on 14 October 2015
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
|
|
|
01 May 2013
|
01 May 2013
Incorporation
|