|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Compulsory strike-off action has been suspended
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been suspended
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Director's details changed for Mrs Larissa Zoe Cooper on 13 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from The London Fields 137 Mare Street London E8 3RH to 20-22 Wenlock Road London N1 7GU on 13 March 2017
|
|
|
08 Oct 2016
|
08 Oct 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
06 May 2016
|
06 May 2016
Termination of appointment of Robert Mario Frige as a director on 6 May 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Appointment of Larissa Zoe Cooper as a director on 29 April 2015
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Appointment of Mr Roberto Mario Frige as a director
|
|
|
03 Jul 2014
|
03 Jul 2014
Termination of appointment of Kevin Cooper as a director
|
|
|
03 Jul 2014
|
03 Jul 2014
Registered office address changed from the Old Rectory the Street Fornham St. Martin Bury St Edmunds Suffolk IP31 1SW England on 3 July 2014
|
|
|
26 Sep 2013
|
26 Sep 2013
Incorporation
|