|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2021
|
11 Sep 2021
Voluntary strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2021
|
02 Aug 2021
Application to strike the company off the register
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 17 July 2020 with updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Current accounting period shortened from 30 July 2020 to 29 July 2020
|
|
|
13 Sep 2019
|
13 Sep 2019
Registered office address changed from Ground Floor 115 Queens Road London SE15 2EZ England to 46 Naylor Road London SE15 1QQ on 13 September 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
27 Apr 2019
|
27 Apr 2019
Director's details changed for Mr Valerio Traquandi on 27 April 2019
|
|
|
27 Apr 2019
|
27 Apr 2019
Change of details for Mr Valerio Traquandi as a person with significant control on 27 April 2019
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from 46 Naylor Road London SE15 1QQ England to Ground Floor 115 Queens Road London SE15 2EZ on 31 October 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 46 Naylor Road London SE15 1QQ on 18 October 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Incorporation
|