|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Director's details changed for Mrs Mariya Kaperska on 9 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Change of details for Mrs Mariya Kaperska as a person with significant control on 9 October 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Withdrawal of a person with significant control statement on 28 March 2018
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Notification of Mariya Kaperska as a person with significant control on 6 April 2017
|
|
|
15 Oct 2016
|
15 Oct 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
15 Oct 2016
|
15 Oct 2016
Director's details changed for Ms Mariya Kaperska on 17 August 2016
|
|
|
15 Oct 2016
|
15 Oct 2016
Registered office address changed from 50 the Hyde Flat 53, Mar House London NW9 5NG England to Flat 53 Mar House 50 the Hyde London NW9 5NG on 15 October 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Registered office address changed from 10 Ravenshurst Avenue London NW4 4EE to 50 the Hyde Flat 53, Mar House London NW9 5NG on 12 September 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Incorporation
|