|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2026
|
21 Jan 2026
Registered office address changed from 13 st. Swithin's Lane London EC4N 8AL England to 9 Island Apartments 29 Basire Street Basire Street London Greater London N18PN on 21 January 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Termination of appointment of Gerardo Aprovitolo as a director on 1 April 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Confirmation statement made on 26 January 2025 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 26 January 2024 with updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Registered office address changed from 131-133 Cannon Street Cannon Street London EC4N 5AX England to 13 st. Swithin's Lane London EC4N 8AL on 10 October 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 26 January 2023 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Notification of Paola Nasuti as a person with significant control on 14 December 2022
|
|
|
27 Feb 2023
|
27 Feb 2023
Notification of Matteo Catelli as a person with significant control on 14 December 2022
|
|
|
27 Feb 2023
|
27 Feb 2023
Notification of Gabriella Carlucci as a person with significant control on 14 December 2022
|
|
|
27 Feb 2023
|
27 Feb 2023
Withdrawal of a person with significant control statement on 27 February 2023
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Appointment of Mr Gerardo Aprovitolo as a director on 28 January 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Statement of capital following an allotment of shares on 14 January 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 6 February 2019 with updates
|