|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2021
|
12 Jun 2021
Application to strike the company off the register
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from 63 Catherine Place London SW1E 6DY United Kingdom to 9 Birchwood Road Petts Wood Kent BR5 1NX on 17 December 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Director's details changed for Mr Peter Howlett on 26 March 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Director's details changed for Mr Andrea Brignone on 26 March 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Mr Andrea Brignone as a person with significant control on 21 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Director's details changed for Mr Andrea Brignone on 21 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Change of details for Mr Andrea Brignone as a person with significant control on 3 April 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from St. Michael's House 2 Elizabeth Street London SW1W 9RB to 63 Catherine Place London SW1E 6DY on 16 August 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mr Andrea Brignone on 1 June 2015
|
|
|
19 May 2015
|
19 May 2015
Current accounting period extended from 31 March 2015 to 31 August 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|