|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
12 Dec 2020
|
12 Dec 2020
Voluntary strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2020
|
25 Oct 2020
Application to strike the company off the register
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 12 December 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 12 December 2018 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Registered office address changed from C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN England to 34 Scholey House Ingrave Street London SW11 2SE on 13 July 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 12 December 2017 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Registered office address changed from C/O Fbs Accounting Services Ltd 15 Dryden Court Renfrew Road London SE11 4NH to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from 34 Scholey House Ingrave Street London SW11 2SE United Kingdom to C/O Fbs Accounting Services Ltd 15 Dryden Court Renfrew Road London SE11 4NH on 27 October 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Correction of a Director's date of birth incorrectly stated on incorporation / luiz carlos castello de araujo
|
|
|
16 Dec 2014
|
16 Dec 2014
Incorporation
|