2 February 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
20 October 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 October 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23 | 3 pages |
---|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23 | 3 pages |
---|
11 June 2014 | Appointment of Mr Christian Douglas Nunally as a director | 2 pages |
---|
11 June 2014 | Termination of appointment of Christina Nunnally as a director | 1 page |
---|
11 June 2014 | Termination of appointment of Christina Nunnally as a director | 1 page |
---|
11 June 2014 | Appointment of Mr Christian Douglas Nunally as a director | 2 pages |
---|
6 June 2014 | Registered office address changed from 10a Parsons Green London SW6 4TW England on 6 June 2014 | 1 page |
---|
6 June 2014 | Registered office address changed from 10a Parsons Green London SW6 4TW England on 6 June 2014 | 1 page |
---|
6 June 2014 | Registered office address changed from 10a Parsons Green London SW6 4TW England on 6 June 2014 | 1 page |
---|
19 May 2014 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
19 May 2014 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|