Total Documents | 64 |
---|
Total Pages | 243 |
---|
26 October 2023 | Termination of appointment of David Rilke Christos Davidopoulos as a director on 16 October 2023 |
---|---|
26 October 2023 | Termination of appointment of Kate Sarah Davidopoulos as a director on 16 October 2023 |
14 September 2023 | Resolutions
|
2 September 2023 | Appointment of a voluntary liquidator |
1 September 2023 | Statement of affairs |
1 September 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 1 September 2023 |
4 July 2023 | Director's details changed for Mr David Rilke Christos Davidopoulos on 4 July 2023 |
4 July 2023 | Director's details changed for Mrs Kate Sarah Davidopoulos on 4 July 2023 |
4 July 2023 | Director's details changed for David Rilke Christos Davidopoulos on 4 July 2023 |
4 July 2023 | Change of details for Mr David Rilke Christos Davidopoulos as a person with significant control on 4 July 2023 |
26 May 2023 | Registered office address changed from 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP to 20 Wenlock Road London N1 7GU on 26 May 2023 |
26 May 2023 | Confirmation statement made on 19 May 2023 with no updates |
1 December 2022 | Micro company accounts made up to 31 May 2022 |
3 August 2022 | Change of details for Mr David Rilke Davidopoulos as a person with significant control on 3 August 2022 |
3 July 2022 | Confirmation statement made on 19 May 2022 with no updates |
8 July 2021 | Micro company accounts made up to 31 May 2021 |
20 June 2021 | Confirmation statement made on 19 May 2021 with no updates |
27 February 2021 | Micro company accounts made up to 31 May 2020 |
19 June 2020 | Confirmation statement made on 19 May 2020 with no updates |
25 February 2020 | Micro company accounts made up to 31 May 2019 |
28 June 2019 | Confirmation statement made on 19 May 2019 with no updates |
17 December 2018 | Micro company accounts made up to 31 May 2018 |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates |
4 January 2018 | Micro company accounts made up to 31 May 2017 |
4 January 2018 | Micro company accounts made up to 31 May 2017 |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
31 May 2017 | Confirmation statement made on 19 May 2017 with updates |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
4 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 |
15 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
24 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
21 June 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 June 2013 |
21 June 2013 | Registered office address changed from 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP England on 21 June 2013 |
21 June 2013 | Registered office address changed from 94 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP England on 21 June 2013 |
21 June 2013 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 June 2013 |
7 November 2012 | Total exemption full accounts made up to 31 May 2012 |
7 November 2012 | Total exemption full accounts made up to 31 May 2012 |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
16 June 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London W1Ch 9Bq United Kingdom on 16 June 2011 |
16 June 2011 | Appointment of David Rilke Christos Davidopoulos as a director |
16 June 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London W1Ch 9Bq United Kingdom on 16 June 2011 |
16 June 2011 | Appointment of Kate Sarah Davidopoulos as a director |
16 June 2011 | Appointment of David Rilke Christos Davidopoulos as a director |
16 June 2011 | Appointment of Kate Sarah Davidopoulos as a director |
23 May 2011 | Termination of appointment of Graham Cowan as a director |
23 May 2011 | Termination of appointment of Graham Cowan as a director |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|