|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 21 November 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Director's details changed for Pietro Andrea Calandruccio on 23 May 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 21 November 2016 with updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Resolutions
|
|
|
06 Nov 2016
|
06 Nov 2016
Statement of capital following an allotment of shares on 14 October 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Henry Bennett as a director on 1 December 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Statement of capital following an allotment of shares on 6 February 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Memorandum and Articles of Association
|
|
|
21 Jan 2015
|
21 Jan 2015
Resolutions
|
|
|
12 Jan 2015
|
12 Jan 2015
Appointment of Henry Bennett as a director on 8 December 2014
|
|
|
12 Jan 2015
|
12 Jan 2015
Statement of capital following an allotment of shares on 8 December 2014
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Director's details changed for Pietro Andrea Calandruccio on 1 November 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Change of share class name or designation
|
|
|
25 Mar 2014
|
25 Mar 2014
Resolutions
|
|
|
19 Feb 2014
|
19 Feb 2014
Certificate of change of name
|
|
|
21 Nov 2013
|
21 Nov 2013
Incorporation
|