|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jun 2020
|
19 Jun 2020
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2018
|
17 Oct 2018
Notification of Adam Roman Maczynski as a person with significant control on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from 5 5 Indescon Square London E14 9DQ England to 225 Marsh Wall London E14 9FW on 4 September 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Adam Roman Maczynski as a director on 6 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Appointment of Mrs Marta Anna Maczynska as a director on 1 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Cessation of Adam Roman Maczynski as a person with significant control on 1 December 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from 225 Marsh Wall London E14 9FW England to 5 5 Indescon Square London E14 9DQ on 25 October 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 22 August 2017 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Certificate of change of name
|
|
|
04 Jul 2017
|
04 Jul 2017
Registered office address changed from Unit 5, Angel House 225 Marsh Wall London E14 9FW to 225 Marsh Wall London E14 9FW on 4 July 2017
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 31 Grecian Cresent London Greater London SE19 3HQ United Kingdom to Unit 5, Angel House 225 Marsh Wall London E14 9FW on 17 September 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Incorporation
|