|
|
13 Dec 2016
|
13 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2016
|
19 Sep 2016
Application to strike the company off the register
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 33 Weston View Sheffield S10 5BZ on 11 August 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Director's details changed for Mr Joseph Sebastian Panasiuk on 1 August 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Register inspection address has been changed to 33 Weston View Number 33, Weston View Sheffield South Yorkshire S10 5BZ
|
|
|
27 Oct 2015
|
27 Oct 2015
Director's details changed for Mr Joseph Sebastian Panasiuk on 11 November 2013
|
|
|
22 Sep 2015
|
22 Sep 2015
Director's details changed for Mr Joseph Panasiuk on 21 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Director's details changed for Mr Joseph Panasiuk on 21 September 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Registered office address changed from 117 Velocity Tower Sheffield South Yorkshire S1 4LS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 August 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Certificate of change of name
|
|
|
06 Jun 2015
|
06 Jun 2015
Change of name notice
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from 226a Ecclesall Rd Ecclesall Road Sheffield S11 8JD United Kingdom to 117 Velocity Tower Sheffield South Yorkshire S1 4LS on 27 November 2014
|
|
|
30 Sep 2013
|
30 Sep 2013
Incorporation
|