|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
Application to strike the company off the register
|
|
|
24 Jul 2022
|
24 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Appointment of Mr Christian Perri as a director on 15 July 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Termination of appointment of Lina Kochanske as a director on 15 July 2021
|
|
|
21 Mar 2021
|
21 Mar 2021
Registered office address changed from 100 Green Wrythe Lane Carshalton SM5 2DR England to Flat 51 Gauguin Court 3 Stubbs Drive London SE16 3EB on 21 March 2021
|
|
|
01 Aug 2020
|
01 Aug 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Director's details changed for Miss Lina Kochanske on 5 December 2017
|
|
|
17 Jul 2019
|
17 Jul 2019
Cessation of Francesco Montanari as a person with significant control on 17 July 2019
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
23 Jul 2017
|
23 Jul 2017
Confirmation statement made on 15 July 2017 with updates
|
|
|
23 Jul 2017
|
23 Jul 2017
Notification of Christian Perri as a person with significant control on 15 July 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Registered office address changed from 305 Chalmers House York Road London SW11 3QT to 100 Green Wrythe Lane Carshalton SM5 2DR on 18 July 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Director's details changed for Miss Lina Kochanske on 25 August 2015
|