Total Documents | 18 |
---|
Total Pages | 39 |
---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off |
24 November 2015 | First Gazette notice for voluntary strike-off |
24 November 2015 | First Gazette notice for voluntary strike-off |
11 November 2015 | Application to strike the company off the register |
11 November 2015 | Application to strike the company off the register |
25 June 2015 | Director's details changed for Miss Lenneke Klomp on 1 March 2015 |
25 June 2015 | Director's details changed for Miss Lenneke Klomp on 1 March 2015 |
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Miss Lenneke Klomp on 1 March 2015 |
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 November 2014 | Registered office address changed from 6a Lambrook Terrace London SW6 6TG England to 32 Holden Street London SW11 5UP on 11 November 2014 |
11 November 2014 | Registered office address changed from 6a Lambrook Terrace London SW6 6TG England to 32 Holden Street London SW11 5UP on 11 November 2014 |
9 June 2014 | Registered office address changed from 6a Lambrook Terrace Lambrook Terrace London SW6 6TG United Kingdom on 9 June 2014 |
9 June 2014 | Registered office address changed from 6a Lambrook Terrace Lambrook Terrace London SW6 6TG United Kingdom on 9 June 2014 |
9 June 2014 | Registered office address changed from 6a Lambrook Terrace Lambrook Terrace London SW6 6TG United Kingdom on 9 June 2014 |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|