|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved following liquidation
|
|
|
22 Sep 2020
|
22 Sep 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Aug 2019
|
28 Aug 2019
Registered office address changed from Apartment 10, Island Apartments, 29 Basire Street London N1 8PN England to 41 Kingston Street Cambridge Cambridgeshire CB1 2NU on 28 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Declaration of solvency
|
|
|
27 Aug 2019
|
27 Aug 2019
Appointment of a voluntary liquidator
|
|
|
27 Aug 2019
|
27 Aug 2019
Resolutions
|
|
|
22 Mar 2019
|
22 Mar 2019
Previous accounting period extended from 31 October 2018 to 28 February 2019
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Appointment of Miss Giulia Claudi as a director on 28 September 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Registered office address changed from 8 Omega Place London N1 9DR United Kingdom to Apartment 10, Island Apartments, 29 Basire Street London N1 8PN on 8 September 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Director's details changed for Stefano Sergio on 7 September 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Change of details for Mr Stefano Sergio as a person with significant control on 7 September 2017
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 8 Omega Place London N1 9DR on 3 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Director's details changed for Stefano Sergio on 3 October 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Incorporation
|