|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
Application to strike the company off the register
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2017
|
08 Feb 2017
Previous accounting period extended from 31 August 2016 to 16 January 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 13 October 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Memorandum and Articles of Association
|
|
|
05 Mar 2014
|
05 Mar 2014
Resolutions
|
|
|
01 Mar 2014
|
01 Mar 2014
Registration of charge 086369800001
|
|
|
01 Mar 2014
|
01 Mar 2014
Registration of charge 086369800002
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Termination of appointment of Maria Silva as a director
|
|
|
13 Feb 2014
|
13 Feb 2014
Appointment of Ms Wenqiong Peng as a director
|
|
|
12 Feb 2014
|
12 Feb 2014
Statement of capital following an allotment of shares on 12 February 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Certificate of change of name
|
|
|
12 Feb 2014
|
12 Feb 2014
Appointment of Mr Jamie Josef Feldman as a director
|
|
|
12 Feb 2014
|
12 Feb 2014
Appointment of Mr David Edward Conway as a director
|
|
|
12 Feb 2014
|
12 Feb 2014
Appointment of Mr Adrian Martin Tracey as a director
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 12 February 2014
|