|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2018
|
20 Jun 2018
Notification of Tristan Jimenez as a person with significant control on 20 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Appointment of Ms Rabecca Lubaya Musonda as a director on 20 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 3rd Floor 207 Regent Street London W1B 3HH on 20 June 2018
|
|
|
14 Apr 2018
|
14 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Application to strike the company off the register
|
|
|
07 Mar 2018
|
07 Mar 2018
Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 7 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Cessation of Mirlene Helen Lorraine Taljaard as a person with significant control on 7 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Termination of appointment of Rabecca Lubaya Musonda as a secretary on 7 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Previous accounting period shortened from 31 March 2018 to 28 February 2018
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
16 Dec 2015
|
16 Dec 2015
Director's details changed for Mrs Mirlene Helen Loraine Taljaard on 16 December 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom to 132-134 Great Ancoats Street Manchester M4 6DE on 28 April 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Incorporation
|