|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
27 Nov 2017
|
27 Nov 2017
Application to strike the company off the register
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Termination of appointment of Allanah Nicole Rodrigues as a director on 27 June 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB to 64 Southwark Bridge Road London SE1 0AS on 4 June 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Termination of appointment of Cristina Bonaccurso as a director on 29 April 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Director's details changed for Ms Allanah Nicole Rodrigues on 1 October 2014
|
|
|
26 Mar 2015
|
26 Mar 2015
Statement of capital following an allotment of shares on 17 March 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Director's details changed for Ms Allannah Smith on 1 January 2015
|
|
|
09 Nov 2014
|
09 Nov 2014
Termination of appointment of Stefano Tresca as a director on 8 November 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Appointment of Ms Allannah Smith as a director on 30 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Statement of capital following an allotment of shares on 30 September 2014
|
|
|
26 Feb 2014
|
26 Feb 2014
Statement of capital following an allotment of shares on 26 February 2014
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Incorporation
|