Total Documents | 41 |
---|
Total Pages | 89 |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 |
12 November 2018 | Confirmation statement made on 3 March 2018 with no updates |
11 September 2018 | Voluntary strike-off action has been suspended |
14 August 2018 | First Gazette notice for voluntary strike-off |
3 August 2018 | Application to strike the company off the register |
20 June 2018 | Confirmation statement made on 3 March 2017 with updates |
19 June 2018 | Compulsory strike-off action has been discontinued |
18 June 2018 | Accounts for a dormant company made up to 31 March 2017 |
18 June 2018 | Registered office address changed from 31 Mainprize Road Bracknell Berkshire RG12 2RE to 19 Deepfield Road Bracknell RG12 2PE on 18 June 2018 |
12 December 2017 | Termination of appointment of Monika De Oliveira as a director on 1 December 2017 |
12 December 2017 | Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 1 December 2017 |
12 December 2017 | Termination of appointment of Monika De Oliveira as a secretary on 1 December 2017 |
12 December 2017 | Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 1 December 2017 |
12 December 2017 | Termination of appointment of Monika De Oliveira as a director on 1 December 2017 |
12 December 2017 | Termination of appointment of Monika De Oliveira as a secretary on 1 December 2017 |
8 July 2017 | Compulsory strike-off action has been suspended |
8 July 2017 | Compulsory strike-off action has been suspended |
30 May 2017 | First Gazette notice for compulsory strike-off |
30 May 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | Accounts for a dormant company made up to 31 March 2016 |
28 February 2017 | Accounts for a dormant company made up to 31 March 2016 |
11 June 2016 | Compulsory strike-off action has been discontinued |
11 June 2016 | Compulsory strike-off action has been discontinued |
8 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 30 March 2015 |
30 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 31 Mainprize Road Bracknell Berkshire RG12 2RE on 30 March 2015 |
30 March 2015 | Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 30 March 2015 |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Mrs Monika De Oliveira on 30 March 2015 |
30 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 31 Mainprize Road Bracknell Berkshire RG12 2RE on 30 March 2015 |
30 March 2015 | Secretary's details changed for Mrs Monika De Oliveira on 30 March 2015 |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|