Total Documents | 42 |
---|
Total Pages | 118 |
---|
19 April 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended |
3 March 2020 | First Gazette notice for voluntary strike-off |
21 February 2020 | Application to strike the company off the register |
12 September 2019 | Total exemption full accounts made up to 28 February 2019 |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 |
26 April 2018 | Termination of appointment of Alexandru Dudnic as a director on 26 April 2018 |
26 April 2018 | Appointment of Mr Alexandru Dudnic as a director on 26 April 2018 |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates |
22 December 2017 | Amended total exemption full accounts made up to 28 February 2017 |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 |
2 August 2017 | Compulsory strike-off action has been discontinued |
2 August 2017 | Compulsory strike-off action has been discontinued |
1 August 2017 | First Gazette notice for compulsory strike-off |
1 August 2017 | Total exemption small company accounts made up to 29 February 2016 |
1 August 2017 | Total exemption small company accounts made up to 29 February 2016 |
1 August 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | Compulsory strike-off action has been discontinued |
28 February 2017 | Compulsory strike-off action has been discontinued |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates |
7 February 2017 | First Gazette notice for compulsory strike-off |
7 February 2017 | First Gazette notice for compulsory strike-off |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Registered office address changed from 60 Eaton Rise London W5 2HA to Lee Farm Lee Lane Maidenhead Berkshire SL6 6PE on 30 November 2015 |
30 November 2015 | Registered office address changed from 60 Eaton Rise London W5 2HA to Lee Farm Lee Lane Maidenhead Berkshire SL6 6PE on 30 November 2015 |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 9 May 2014 |
9 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 9 May 2014 |
9 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 9 May 2014 |
25 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Accounts for a dormant company made up to 28 February 2014 |
25 March 2014 | Accounts for a dormant company made up to 28 February 2014 |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|