|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
Director's details changed for Ms Marisa Sofia Alves Teixeira on 30 January 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Ms Marisa Sofia Alves Teixeira as a person with significant control on 30 January 2019
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from 2 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to 10 Warrener Close Swindon SN25 4AH on 16 May 2018
|
|
|
23 Sep 2017
|
23 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from Unit 3 Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PQ England to 2 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 28 March 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from Suite 10 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ to Unit 3 Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PQ on 12 January 2017
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Appointment of Miss Marisa Sofia Alves Teixeira as a director on 1 May 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from 12 Smiths Wharf Wantage Oxfordshire OX12 9GQ to Suite 10 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 13 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Termination of appointment of Elodie Ann Jane Emilie Goncalves as a director on 13 April 2015
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Appointment of Mrs Elodie Ann Jane Emilie Goncalves as a director on 9 October 2014
|
|
|
09 Oct 2014
|
09 Oct 2014
Registered office address changed from 12 Smiths Wharf Smiths Wharf Wantage OX12 9GQ United Kingdom to 12 Smiths Wharf Wantage Oxfordshire OX12 9GQ on 9 October 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Termination of appointment of Peter Valaitis as a director on 29 September 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Incorporation
|