|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Application to strike the company off the register
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 14 Denzil Avenue Flat 4 Southampton SO14 0LJ England to 14 Denzil Avenue Flat 4 Southampton SO14 0LJ on 21 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Change of details for Mr Eftimie Leonid as a person with significant control on 21 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from Flat 4 14 Denzil Avenue Flat 4 Southampton SO14 0LJ United Kingdom to 14 Denzil Avenue Flat 4 Southampton SO14 0LJ on 21 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 58 Bitterne Road West Southampton SO18 1AP England to Flat 4 14 Denzil Avenue Flat 4 Southampton SO14 0LJ on 21 September 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
28 Dec 2019
|
28 Dec 2019
Current accounting period shortened from 31 March 2020 to 31 December 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
05 Dec 2015
|
05 Dec 2015
Current accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
10 Apr 2015
|
10 Apr 2015
Incorporation
|