|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved following liquidation
|
|
19 Sep 2017
|
19 Sep 2017
Return of final meeting in a Members' voluntary winding up
|
|
31 Jan 2017
|
31 Jan 2017
Declaration of solvency
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of a voluntary liquidator
|
|
31 Jan 2017
|
31 Jan 2017
Resolutions
|
|
27 Jun 2016
|
27 Jun 2016
Resolutions
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Symvan Capital Limited on 1 January 2016
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Ms Roberta De Assis Lucca on 30 April 2016
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Mr André Marcus Schober on 2 November 2014
|
|
02 Apr 2016
|
02 Apr 2016
Statement of capital following an allotment of shares on 20 January 2016
|
|
22 Dec 2015
|
22 Dec 2015
Statement of capital following an allotment of shares on 18 December 2015
|
|
06 Nov 2015
|
06 Nov 2015
Memorandum and Articles of Association
|
|
06 Nov 2015
|
06 Nov 2015
Resolutions
|
|
06 Nov 2015
|
06 Nov 2015
Resolutions
|
|
13 Oct 2015
|
13 Oct 2015
Statement of capital following an allotment of shares on 1 September 2015
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
03 Jun 2015
|
03 Jun 2015
Statement of capital following an allotment of shares on 17 April 2015
|
|
07 May 2015
|
07 May 2015
Statement of Company's objects
|
|
31 Mar 2015
|
31 Mar 2015
Statement of capital following an allotment of shares on 17 March 2015
|
|
26 Mar 2015
|
26 Mar 2015
Second filing of SH01 previously delivered to Companies House
|
|
10 Mar 2015
|
10 Mar 2015
Statement of capital following an allotment of shares on 9 March 2015
|