Total Documents | 16 |
---|
Total Pages | 40 |
---|
26 August 2017 | Compulsory strike-off action has been discontinued |
---|---|
23 August 2017 | Registered office address changed from Flat 8 42 Egerton Gardens London SW3 2BZ United Kingdom to Flat 3, 24 Onslow Gardens London SW7 3AL on 23 August 2017 |
23 August 2017 | Confirmation statement made on 17 April 2017 with updates |
23 August 2017 | Director's details changed for Miss Yuliya Korol on 23 August 2017 |
23 August 2017 | Notification of Yuliya Korol as a person with significant control on 6 April 2016 |
11 July 2017 | First Gazette notice for compulsory strike-off |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
1 June 2016 | Registered office address changed from Flat 4 23 Pont Street London SW1X 0AZ to Flat 8 42 Egerton Gardens London SW3 2BZ on 1 June 2016 |
24 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 March 2015 | Registered office address changed from 1 East Mews House 199 Knightsbridge London SW7 1RH to Flat 4 23 Pont Street London SW1X 0AZ on 13 March 2015 |
13 March 2015 | Director's details changed for Miss Yuliya Korol on 13 March 2015 |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 April 2013 | Incorporation
|