|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Application to strike the company off the register
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 3 September 2016 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Charter Tax Suite Lg 11 st. James's Place London SW1A 1NP on 20 January 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Appointment of Mrs Pratibha Makwana as a secretary on 4 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Director's details changed for Raymond John Falzon on 1 October 2014
|
|
|
20 Sep 2013
|
20 Sep 2013
Statement of capital following an allotment of shares on 13 September 2013
|
|
|
20 Sep 2013
|
20 Sep 2013
Statement of capital following an allotment of shares on 13 September 2013
|
|
|
20 Sep 2013
|
20 Sep 2013
Registration of charge 086737170002
|
|
|
20 Sep 2013
|
20 Sep 2013
Registration of charge 086737170003
|
|
|
20 Sep 2013
|
20 Sep 2013
Registration of charge 086737170001
|
|
|
03 Sep 2013
|
03 Sep 2013
Incorporation
|