|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2021
|
30 Aug 2021
Application to strike the company off the register
|
|
|
21 Dec 2020
|
21 Dec 2020
Change of details for Mr Jasper D'souza as a person with significant control on 6 December 2019
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 10 November 2020 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Change of details for Mr Jasper D'souza as a person with significant control on 3 October 2016
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 10 November 2019 with updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Director's details changed for Mr Jasper Ernest D'souza on 3 October 2016
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 10 November 2018 with updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 10 November 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Director's details changed for Mr Jasper Ernest D'souza on 2 October 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Registered office address changed from Holly Court Flat No 213 John Harrison Way Grenwich London SE10 0BL to City Peninsula Flat No 137 25 Barge Walk Greenwich London SE10 0FN on 18 October 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Director's details changed for Mr Jasper Ernest D'souza on 11 January 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from 86 Brunswick Quay Rotherhithe London SE16 7PZ to Holly Court Flat No 213 John Harrison Way Grenwich London SE10 0BL on 21 January 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Director's details changed for Mr Jasper Dæsouza on 10 February 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Registered office address changed from Flat 224, Baltic Quay 1 Sweden Gate Rotherithe London Se16 London SE16 7TG United Kingdom to 86 Brunswick Quay Rotherhithe London SE16 7PZ on 22 January 2015
|
|
|
11 Nov 2014
|
11 Nov 2014
Registered office address changed from Flat 224 1 Sweden Gate Rotherithe London Se16 London SE16 7TG United Kingdom to Flat 224, Baltic Quay 1 Sweden Gate Rotherithe London Se16 London SE16 7TG on 11 November 2014
|