|
|
10 Dec 2021
|
10 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
10 Sep 2021
|
10 Sep 2021
Completion of winding up
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from Charan House Suite 4 18 Union Road London SW4 6JP to C/O the Insolvency Service 11th Floor Southern House Wellesley Grove Croydon CR0 1XN on 10 April 2019
|
|
|
07 Nov 2018
|
07 Nov 2018
Order of court to wind up
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU United Kingdom to Charan House Suite 4 18 Union Road London SW4 6JP on 17 October 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2018
|
02 Aug 2018
Voluntary strike-off action has been suspended
|
|
|
27 Jul 2018
|
27 Jul 2018
Application to strike the company off the register
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from 7 Hillview Road Brighton BN2 6DG United Kingdom to Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU on 7 November 2017
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from 92 Crescent Drive South Brighton BN2 6SA England to 7 Hillview Road Brighton BN2 6DG on 11 September 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Almir Geremia as a person with significant control on 6 April 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Jheniffer Knolseisen Tibes as a person with significant control on 6 April 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Julianderson Machado Marques as a person with significant control on 6 April 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Pamela Knolseisen Tibes as a person with significant control on 6 April 2016
|
|
|
16 Oct 2016
|
16 Oct 2016
Statement of capital following an allotment of shares on 6 April 2016
|
|
|
16 Oct 2016
|
16 Oct 2016
Appointment of Mrs Jheniffer Knolseisen Tibes as a director on 6 April 2016
|
|
|
16 Oct 2016
|
16 Oct 2016
Appointment of Mr Julianderson Machado Marques as a director on 6 April 2016
|
|
|
16 Oct 2016
|
16 Oct 2016
Appointment of Mr Almir Geremia as a director on 6 April 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
11 Aug 2016
|
11 Aug 2016
Director's details changed for Mrs Pamela Knolseisen Tibes on 1 August 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE England to 92 Crescent Drive South Brighton BN2 6SA on 11 August 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Statement of capital following an allotment of shares on 29 January 2016
|