|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
09 May 2019
|
09 May 2019
Application to strike the company off the register
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 20 October 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Registered office address changed from Flat 4 194 Arlington Road London NW1 7HH England to 40 Netley Street London NW1 3EH on 31 July 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from Unit 4, Holles House Overton Road London SW9 7AP to Flat 4 194 Arlington Road London NW1 7HH on 2 February 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Termination of appointment of William Pineda Guevara as a director on 1 August 2015
|
|
|
07 Aug 2015
|
07 Aug 2015
Appointment of Mr Hector Ivan Gomez Pizarro as a director on 1 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Certificate of change of name
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Mr William Pineda Guevara as a director on 13 May 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Termination of appointment of Juan Carlos Mosquera Quintero as a director on 12 May 2015
|
|
|
20 Jun 2015
|
20 Jun 2015
Termination of appointment of Juan Carlos Mosquera Quintero as a director on 12 May 2015
|
|
|
14 Apr 2014
|
14 Apr 2014
Incorporation
|