|
|
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
|
|
|
20 May 2020
|
20 May 2020
Termination of appointment of Timothy David Lewis as a director on 6 May 2020
|
|
|
20 May 2020
|
20 May 2020
Termination of appointment of Oscar Chu Ortega as a director on 5 May 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 27 February 2020 with updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Sub-division of shares on 8 May 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Resolutions
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Change of details for Mr Marco Santesso as a person with significant control on 1 April 2018
|
|
|
29 May 2018
|
29 May 2018
Change of details for Mr Oscar Chu Ortega as a person with significant control on 1 April 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from Apartament 2, Hermitage House 78 Spa Road London SE16 3QT England to 91 Laburnum Street London E2 8BD on 16 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Resolutions
|
|
|
11 Apr 2017
|
11 Apr 2017
Appointment of Mr Timothy David Lewis as a director on 6 April 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from Flat 404, 54-58 Kingsland Rd Shoreditch London E2 8DP United Kingdom to Apartament 2, Hermitage House 78 Spa Road London SE16 3QT on 6 April 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Incorporation
|