|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
Application to strike the company off the register
|
|
|
19 Mar 2021
|
19 Mar 2021
Director's details changed for Mr Nicholas William Shaw on 19 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Director's details changed for Mr Nicholas William Shaw on 19 March 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 5 August 2020 with updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mr Nicholas William Shaw as a person with significant control on 5 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mrs Klara Balcarova as a person with significant control on 5 August 2020
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 66 Humberstone Road London E13 9NJ to 35 Bailey Road Leigh-on-Sea SS9 3PJ on 26 February 2018
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
13 Aug 2016
|
13 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
17 Apr 2016
|
17 Apr 2016
Statement of capital following an allotment of shares on 2 April 2016
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Incorporation
|