|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2021
|
16 Dec 2021
Application to strike the company off the register
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 14 November 2020 with no updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Director's details changed for Mr Concetto Valerio Marletta on 26 October 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of Michael Bennett as a director on 1 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Appointment of Mr Concetto Valerio Marletta as a director on 1 November 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Registered office address changed from 4th Floor Sussex House 143 Long Acre London WC2E 9AD England to 3a Pont Street London SW1X 9EJ on 2 November 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Registered office address changed from Unit Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA United Kingdom to 4Th Floor Sussex House 143 Long Acre London WC2E 9AD on 23 February 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Incorporation
|