|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2018
|
28 Dec 2018
Application to strike the company off the register
|
|
|
29 May 2018
|
29 May 2018
Registered office address changed from Suite 20 Lowmans House,78-80 Portswood Road Southampton SO17 2FW England to 15 the Elms Andover Hampshire SP10 2JH on 29 May 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 23 February 2018 with updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Termination of appointment of Nova Valdeviezo as a director on 28 February 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Nova Valdeviezo as a person with significant control on 1 May 2015
|
|
|
21 Aug 2017
|
21 Aug 2017
Notification of Esperidion Valdeviezo as a person with significant control on 23 February 2015
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Appointment of Mrs Nova Valdeviezo as a director on 1 May 2015
|
|
|
15 Oct 2015
|
15 Oct 2015
Previous accounting period shortened from 28 February 2016 to 31 March 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from 15 the Elms Andover SP10 2JH United Kingdom to Suite 20 Lowmans House,78-80 Portswood Road Southampton SO17 2FW on 5 June 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Incorporation
|