|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Application to strike the company off the register
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Termination of appointment of Joseph Tarragano as a director on 6 April 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
|
|
|
05 Aug 2016
|
05 Aug 2016
Appointment of Ms Chrystalla Spire as a director on 30 June 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Appointment of Mr Joseph Tarragano as a director on 30 June 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Appointment of Miss Silvia Yaneva as a director on 1 November 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN to 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 9 September 2015
|
|
|
09 Sep 2015
|
09 Sep 2015
Director's details changed for Mr Laurence John Ashley Guy on 9 September 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Resolutions
|
|
|
30 Apr 2014
|
30 Apr 2014
Incorporation
|