|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Application to strike the company off the register
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from Second Floor 39 Thurloe Place London SW7 2HP England to 33 Pembridge Square (5) London W2 4DT on 25 February 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2018
|
27 Sep 2018
Notification of a person with significant control statement
|
|
|
27 Sep 2018
|
27 Sep 2018
Cessation of Paul Alain Hubert Marie Van Den Boogaard as a person with significant control on 27 September 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Termination of appointment of Graham Andrew Marshall as a director on 25 June 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from 14 Faroe Road London W14 0EP United Kingdom to Second Floor 39 Thurloe Place London SW7 2HP on 28 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Appointment of Mr Olivier Jean-Marie De Grivel as a director on 18 April 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Appointment of Mr Thomas Henry Robin Kingston as a director on 18 April 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Appointment of Mr Graham Andrew Marshall as a director on 3 July 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Resolutions
|
|
|
22 Feb 2017
|
22 Feb 2017
Incorporation
|