Total Documents | 14 |
---|
Total Pages | 32 |
---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off |
21 February 2017 | First Gazette notice for compulsory strike-off |
21 February 2017 | First Gazette notice for compulsory strike-off |
8 July 2016 | Director's details changed for Mr Costel Alexandru Damian on 13 September 2015 |
8 July 2016 | Director's details changed for Mr Costel Alexandru Damian on 13 September 2015 |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 May 2016 | Registered office address changed from 1a St. Martin's Avenue Flat 7 Petal Court London E6 3DU England to 26 Rogers Gardens Dagenham RM10 8LB on 14 May 2016 |
14 May 2016 | Registered office address changed from 1a St. Martin's Avenue Flat 7 Petal Court London E6 3DU England to 26 Rogers Gardens Dagenham RM10 8LB on 14 May 2016 |
19 March 2015 | Registered office address changed from 1a St. Martin's Avenue London E6 3DU United Kingdom to 1a St. Martin's Avenue Flat 7 Petal Court London E6 3DU on 19 March 2015 |
19 March 2015 | Registered office address changed from 1a St. Martin's Avenue London E6 3DU United Kingdom to 1a St. Martin's Avenue Flat 7 Petal Court London E6 3DU on 19 March 2015 |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|