|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2021
|
11 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
Application to strike the company off the register
|
|
|
29 Oct 2020
|
29 Oct 2020
Change of details for Carlo Deho as a person with significant control on 29 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Director's details changed for Michele Pompili on 29 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Change of details for Michele Pompili as a person with significant control on 29 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Director's details changed for Carlo Deho on 29 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 402a City Gate House 246-250 Romford Road London E7 9HZ England to 20 Fitzroy Square London W1T6EJ on 1 October 2020
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 22 September 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from Rear of 31B Valentine Road Valentine Road (Poole Road Access) London E9 7AD England to 402a City Gate House 246-250 Romford Road London E7 9HZ on 13 December 2018
|
|
|
22 Sep 2018
|
22 Sep 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from Old Spitalfields Market 16 Horner Square London E1 6EW England to Rear of 31B Valentine Road Valentine Road (Poole Road Access) London E9 7AD on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Change of details for Michele Pompili as a person with significant control on 26 May 2018
|
|
|
31 May 2018
|
31 May 2018
Director's details changed for Carlo Deho on 26 May 2018
|
|
|
31 May 2018
|
31 May 2018
Director's details changed for Michele Pompili on 26 May 2018
|
|
|
31 May 2018
|
31 May 2018
Change of details for Carlo Deho as a person with significant control on 26 May 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from Flat 3, Warner House Barnabas Road London E9 5SF United Kingdom to Old Spitalfields Market 16 Horner Square London E1 6EW on 12 October 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Incorporation
|