|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
Application to strike the company off the register
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Amended total exemption small company accounts made up to 31 July 2016
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Previous accounting period extended from 31 May 2016 to 31 July 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Satisfaction of charge 090285060001 in full
|
|
|
09 Sep 2016
|
09 Sep 2016
Satisfaction of charge 090285060002 in full
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for Mr Roberto Cesare Manzi on 7 May 2016
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for Mr Gian Paulo Manzi on 7 May 2016
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for Mr James Paul Thompson on 7 May 2016
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for Mr Nicholas Oliver Fox on 7 May 2016
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Registration of charge 090285060002, created on 10 February 2015
|
|
|
05 Jun 2014
|
05 Jun 2014
Appointment of Mr Gian Paulo Manzi as a director
|
|
|
05 Jun 2014
|
05 Jun 2014
Appointment of Mr Robert Manzi as a director
|
|
|
07 May 2014
|
07 May 2014
Incorporation
|