22 January 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 December 2018 | Micro company accounts made up to 5 April 2018 | 2 pages |
---|
6 November 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 October 2018 | Confirmation statement made on 24 August 2018 with no updates | 3 pages |
---|
26 October 2018 | Application to strike the company off the register | 1 page |
---|
18 December 2017 | Micro company accounts made up to 5 April 2017 | 2 pages |
---|
1 September 2017 | Confirmation statement made on 24 August 2017 with updates | 4 pages |
---|
1 September 2017 | Confirmation statement made on 24 August 2017 with updates | 4 pages |
---|
31 August 2017 | Notification of Gheorghita Baditoiu as a person with significant control on 25 August 2016 | 2 pages |
---|
31 August 2017 | Cessation of Michael Sandles as a person with significant control on 31 August 2017 | 1 page |
---|
31 August 2017 | Cessation of Michael Sandles as a person with significant control on 25 August 2016 | 1 page |
---|
31 August 2017 | Notification of Gheorghita Baditoiu as a person with significant control on 31 August 2017 | 2 pages |
---|
19 May 2017 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 | 1 page |
---|
19 May 2017 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 | 1 page |
---|
19 May 2017 | Termination of appointment of Uk Contractor Services Limited as a director on 25 August 2016 | 1 page |
---|
19 May 2017 | Termination of appointment of Uk Contractor Services Limited as a director on 25 August 2016 | 1 page |
---|
13 May 2017 | Appointment of Uk Contractor Services Limited as a director on 25 August 2016 | 2 pages |
---|
13 May 2017 | Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 32 Wateville Road London N17 7PT on 13 May 2017 | 1 page |
---|
13 May 2017 | Appointment of Mr Gheorghita Baditoiu as a director on 25 August 2016 | 2 pages |
---|
13 May 2017 | Appointment of Uk Contractor Services Limited as a director on 25 August 2016 | 2 pages |
---|
13 May 2017 | Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 32 Wateville Road London N17 7PT on 13 May 2017 | 1 page |
---|
13 May 2017 | Appointment of Mr Gheorghita Baditoiu as a director on 25 August 2016 | 2 pages |
---|
13 May 2017 | Termination of appointment of Michael Sandles as a director on 25 August 2016 | 1 page |
---|
13 May 2017 | Termination of appointment of Michael Sandles as a director on 25 August 2016 | 1 page |
---|
25 August 2016 | Incorporation Statement of capital on 2016-08-25 | 30 pages |
---|
25 August 2016 | Incorporation Statement of capital on 2016-08-25 | 30 pages |
---|