|
|
03 Sep 2024
|
03 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2024
|
07 Jun 2024
Application to strike the company off the register
|
|
|
18 Jun 2023
|
18 Jun 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Registered office address changed from 14 Louise Road London E15 4NW England to 24a Aldermans Hill London N13 4PN on 4 June 2021
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from 3 Dimsdale Walk Plaistow London E13 0LW United Kingdom to 14 Louise Road London E15 4NW on 23 November 2020
|
|
|
28 Jun 2020
|
28 Jun 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from 1-4 Pope Street London SE1 3PR England to 3 Dimsdale Walk Plaistow London E13 0LW on 19 June 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Notification of Augusto Scudieri as a person with significant control on 7 September 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Registered office address changed from 3 3 Dimsdale Walk Plaistow London E13 0LW United Kingdom to 1-4 Pope Street London SE1 3PR on 2 March 2017
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Incorporation
|