|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2020
|
04 Mar 2020
Application to strike the company off the register
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Appointment of Francesco Carenza as a director on 4 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Termination of appointment of Nancy Bennett as a director on 4 April 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 22 February 2019 with updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Director's details changed for Ms. Nancy Bennett on 1 January 2016
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Secretary's details changed for P & T Secretaries Limited on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Statement of capital following an allotment of shares on 19 December 2013
|
|
|
13 Dec 2013
|
13 Dec 2013
Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
|
|
|
09 Oct 2013
|
09 Oct 2013
Appointment of Ms Nancy Bennett as a director
|