|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
26 May 2020
|
26 May 2020
Resolutions
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from 8 Vernon Place Canterbury Kent CT1 3HG England to 17 North Lane North Lane Canterbury CT2 7PG on 4 June 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 13 February 2018 with updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Termination of appointment of Paul Anthony Grafton-Holt as a director on 31 January 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Termination of appointment of Paul Anthony Grafton-Holt as a director on 31 January 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Termination of appointment of Claudio Bacci as a director on 31 January 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from 15 Tudor Road Canterbury CT1 3SY England to 8 Vernon Place Canterbury Kent CT1 3HG on 26 October 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from 8 Vernon Place Canterbury Kent CT1 3HG to 15 Tudor Road Canterbury CT1 3SY on 14 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Director's details changed for Mr Claudio Bacci on 2 March 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Director's details changed for Mr Claudio Bacci on 2 March 2015
|
|
|
31 Jan 2014
|
31 Jan 2014
Incorporation
|