Total Documents | 22 |
---|
Total Pages | 57 |
---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off |
23 February 2016 | First Gazette notice for voluntary strike-off |
23 February 2016 | First Gazette notice for voluntary strike-off |
12 February 2016 | Application to strike the company off the register |
12 February 2016 | Application to strike the company off the register |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 November 2014 | Accounts for a dormant company made up to 31 March 2014 |
16 November 2014 | Accounts for a dormant company made up to 31 March 2014 |
24 March 2014 | Director's details changed for Vassos Papavasiliou on 1 August 2013 |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Vassos Papavasiliou on 1 August 2013 |
24 March 2014 | Director's details changed for Vassos Papavasiliou on 1 August 2013 |
24 March 2014 | Secretary's details changed for Vassos Papavasiliou on 8 August 2013 |
24 March 2014 | Secretary's details changed for Vassos Papavasiliou on 8 August 2013 |
24 March 2014 | Secretary's details changed for Vassos Papavasiliou on 8 August 2013 |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 September 2013 | Registered office address changed from Queens Evidence Cottage Howe Green Bishops Stortford Essex CM22 7QF United Kingdom on 24 September 2013 |
24 September 2013 | Registered office address changed from Queens Evidence Cottage Howe Green Bishops Stortford Essex CM22 7QF United Kingdom on 24 September 2013 |
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|