|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2020
|
02 Sep 2020
Application to strike the company off the register
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Jussi Taneli Mansikkamaki as a person with significant control on 6 April 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Unit 6 14-16 Meredith Street London EC1R 0AB to Flat G, the Old Lofts, 11 Memel Street London EC1Y 0UT on 12 October 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Director's details changed for Jussi Taneli Mansikkamaki on 17 June 2015
|
|
|
18 Apr 2015
|
18 Apr 2015
Termination of appointment of Natapa Sriyuksiri as a director on 31 March 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Registered office address changed from Flat B 18 Hanley Road London N4 3DR United Kingdom to Unit 6 14-16 Meredith Street London EC1R 0AB on 29 January 2015
|
|
|
12 Jun 2014
|
12 Jun 2014
Incorporation
|