|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2017
|
17 Jul 2017
Appointment of Mr Nelu Danciu as a director on 17 June 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Registered office address changed from C/O Leslie John Mortimer 9 Eslington Court Rochester Kent ME2 4YL England to PO Box RM13 9YS 17 Upminster Road South Upminster Road South Rainham London RM13 9YS on 16 June 2017
|
|
|
27 May 2017
|
27 May 2017
Compulsory strike-off action has been discontinued
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Stephen De Bruin as a secretary on 12 March 2015
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2016
|
22 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
13 May 2015
|
13 May 2015
Termination of appointment of Stephen De Bruin as a director on 12 May 2015
|
|
|
13 May 2015
|
13 May 2015
Appointment of Mr Leslie John Mortimer as a director on 12 May 2015
|
|
|
13 May 2015
|
13 May 2015
Registered office address changed from 16 Marsh Way Rainham RM13 8UH United Kingdom to C/O Leslie John Mortimer 9 Eslington Court Rochester Kent ME2 4YL on 13 May 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Incorporation
|