|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of Terry Fearghal Keenan as a director on 6 September 2017
|
|
|
06 Jun 2018
|
06 Jun 2018
Appointment of Mr Pablo Manuel Fernandez as a director on 6 September 2017
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from 1806 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 9 White Lion Street London N1 9PD on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Register inspection address has been changed to 9 White Lion Street London N1 9PD
|
|
|
25 Aug 2017
|
25 Aug 2017
Registered office address changed from 1 Gourton Square Wrexham Clwyd LL13 9NZ Wales to 1806 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 25 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Appointment of Terry Fearghal Keenan as a director on 24 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Termination of appointment of Julia Whitefoot as a director on 24 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Notification of Terry Fearghal Keenan as a person with significant control on 24 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Cessation of Julia Whitefoot as a person with significant control on 24 August 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Registered office address changed from 1 1, Gourton Square Wrexham Clwyd LL13 9NZ Wales to 1 Gourton Square Wrexham Clwyd LL13 9NZ on 10 April 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Director's details changed for Mrs Julia Whitefoot on 10 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Director's details changed for Mrs Julia Whitefoot on 5 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 1, Gourton Square Wrexham Clwyd LL13 9NZ on 5 April 2017
|
|
|
05 Apr 2016
|
05 Apr 2016
Incorporation
|