|
|
02 Aug 2022
|
02 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
04 May 2022
|
04 May 2022
Application to strike the company off the register
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Termination of appointment of Silvio Di Crosta as a director on 31 December 2020
|
|
|
07 Jan 2021
|
07 Jan 2021
Cessation of Silvia Di Crosta as a person with significant control on 31 December 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Change of details for Mrs Gabriella Rufi as a person with significant control on 25 June 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Director's details changed for Mr Silvio Di Crosta on 1 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Director's details changed for Mr Silvio Di Crosta on 1 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Director's details changed for Mr Silvio Di Crosta on 1 June 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Change of details for Mrs Gabriella Rufi as a person with significant control on 25 June 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Change of details for Silvia Di Crosta as a person with significant control on 25 June 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from 41 Landrock Road London N8 9HR to 240 Ferme Park Road Flat 4 London N8 9BN on 10 July 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|