|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2019
|
08 Aug 2019
Termination of appointment of John Mirko Skok as a director on 5 August 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
|
|
|
11 Nov 2017
|
11 Nov 2017
Voluntary strike-off action has been suspended
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
Application to strike the company off the register
|
|
|
02 Sep 2017
|
02 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2017
|
17 Feb 2017
Compulsory strike-off action has been suspended
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
|
|
|
15 Dec 2015
|
15 Dec 2015
Director's details changed for Mr John Mirko Skok on 5 October 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
|
|
|
16 Jan 2015
|
16 Jan 2015
Register inspection address has been changed to 24-25 Edison Road London N8 8AE
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014
|
|
|
28 Oct 2014
|
28 Oct 2014
Satisfaction of charge 087797250001 in full
|
|
|
07 Jul 2014
|
07 Jul 2014
Termination of appointment of Malgorzata Medzia as a secretary
|
|
|
10 Dec 2013
|
10 Dec 2013
Registration of charge 087797250001
|
|
|
18 Nov 2013
|
18 Nov 2013
Incorporation
|