|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2020
|
17 Oct 2020
Application to strike the company off the register
|
|
|
19 Sep 2019
|
19 Sep 2019
Withdrawal of a person with significant control statement on 19 September 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 18 September 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Notification of Enerphoton Srl as a person with significant control on 12 February 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Cessation of Enerphoton Srl as a person with significant control on 12 February 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Director's details changed for Mr Francesco Zorgno on 26 October 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 July 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Enerphoton Srl as a person with significant control on 23 September 2016
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 27 Old Gloucester Street London WC1N 3AX on 26 May 2017
|
|
|
24 May 2017
|
24 May 2017
Termination of appointment of Anglodan Secretaries Limited as a secretary on 24 May 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Incorporation
|