|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Application to strike the company off the register
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 18 January 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 21 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Termination of appointment of Aman Antoinette Rooney as a director on 9 November 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Appointment of Mr Michalis Phantis as a director on 9 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE to 165 Praed Street London W2 1RH on 14 November 2018
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 9 November 2017 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Termination of appointment of Shahbaz Khan Din as a director on 20 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Appointment of Mrs Aman Antoinette Rooney as a director on 20 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE on 24 November 2015
|
|
|
09 Nov 2015
|
09 Nov 2015
Incorporation
|