|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Oct 2018
|
24 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 27 Grasmere Avenue London W3 6JT on 23 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 30 July 2017 with updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Notification of Vilarose Limited as a person with significant control on 28 July 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Cessation of Luis Jose Villamizar as a person with significant control on 28 July 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Statement of capital following an allotment of shares on 30 July 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from Flat 4, 190-192 Kensington Park Road London W11 2ES to Regina House 124 Finchley Road London NW3 5JS on 29 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Statement of capital following an allotment of shares on 4 March 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Statement of capital following an allotment of shares on 15 December 2015
|
|
|
07 Dec 2016
|
07 Dec 2016
Statement of capital following an allotment of shares on 1 August 2015
|
|
|
25 Nov 2016
|
25 Nov 2016
Sub-division of shares on 1 August 2015
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Resolutions
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Incorporation
|