Total Documents | 43 |
---|
Total Pages | 95 |
---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off |
24 May 2011 | First Gazette notice for voluntary strike-off |
24 May 2011 | First Gazette notice for voluntary strike-off |
13 April 2011 | Application to strike the company off the register |
13 April 2011 | Application to strike the company off the register |
8 April 2011 | Total exemption full accounts made up to 28 February 2011 |
8 April 2011 | Total exemption full accounts made up to 28 February 2011 |
9 February 2011 | Director's details changed for Miss Teodora Mihova on 13 January 2011 |
9 February 2011 | Director's details changed for Miss Teodora Mihova on 13 January 2011 |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
3 November 2010 | Registered office address changed from 6 Lancaster Drive London E14 9PT on 3 November 2010 |
3 November 2010 | Registered office address changed from 6 Lancaster Drive London E14 9PT on 3 November 2010 |
3 November 2010 | Registered office address changed from 6 Lancaster Drive London E14 9PT on 3 November 2010 |
3 November 2010 | Registered office address changed from Flat 65 Skyline Plaza Building 80 Commercial Road London E1 1NY United Kingdom on 3 November 2010 |
3 November 2010 | Registered office address changed from Flat 65 Skyline Plaza Building 80 Commercial Road London E1 1NY United Kingdom on 3 November 2010 |
3 November 2010 | Registered office address changed from Flat 65 Skyline Plaza Building 80 Commercial Road London E1 1NY United Kingdom on 3 November 2010 |
2 November 2010 | Total exemption full accounts made up to 28 February 2010 |
2 November 2010 | Total exemption full accounts made up to 28 February 2010 |
24 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
24 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
24 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
6 May 2010 | Director's details changed for Teddora Mihova on 1 October 2009 |
6 May 2010 | Director's details changed for Teddora Mihova on 1 October 2009 |
6 May 2010 | Termination of appointment of Nikolay Petrov as a secretary |
6 May 2010 | Termination of appointment of Nikolay Petrov as a secretary |
6 May 2010 | Director's details changed for Teddora Mihova on 1 October 2009 |
20 October 2009 | Registered office address changed from 6 Rotterdam Drive London E14 3AJ on 20 October 2009 |
20 October 2009 | Registered office address changed from 6 Rotterdam Drive London E14 3AJ on 20 October 2009 |
9 April 2009 | Registered office changed on 09/04/2009 from 40 st. Alban's avenue london E6 6HQ |
9 April 2009 | Registered office changed on 09/04/2009 from 40 st. Alban's avenue london E6 6HQ |
3 March 2009 | Director appointed teddora mihova |
3 March 2009 | Director appointed teddora mihova |
3 March 2009 | Secretary appointed nikolay petrov |
3 March 2009 | Secretary appointed nikolay petrov |
12 February 2009 | Appointment terminated director aderyn hurworth |
12 February 2009 | Appointment Terminated Director Aderyn Hurworth |
12 February 2009 | Appointment terminated secretary hcs secretarial LIMITED |
12 February 2009 | Appointment Terminated Secretary hcs secretarial LIMITED |
9 February 2009 | Incorporation |
9 February 2009 | Incorporation |