|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2021
|
07 Apr 2021
Application to strike the company off the register
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Director's details changed for Mr Petru Sorin Cretu on 17 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Change of details for Mr Petru Sorin Cretu as a person with significant control on 17 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from 59 Wakefield Street London N18 2AG England to 135B Millbrook Road East Southampton SO15 1HQ on 19 April 2018
|
|
|
01 Apr 2018
|
01 Apr 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Director's details changed for Mr Petru Sorin Cretu on 30 November 2017
|
|
|
08 Dec 2017
|
08 Dec 2017
Registered office address changed from 123 Weedon Road Aylesbury HP19 9NT England to 59 Wakefield Street London N18 2AG on 8 December 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Director's details changed for Mr Petru Sorin Cretu on 1 November 2016
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from 12 Underne Avenue London N14 7NE United Kingdom to 123 Weedon Road Aylesbury HP19 9NT on 29 November 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Incorporation
|