20 November 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 September 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 March 2018 | Registered office address changed from 4 Century House 100 Leighton Buzzard Road Hemel Hempstead HP1 1AE United Kingdom to Flat 21 Harriet House London Road Hemel Hempstead HP3 9GE on 29 March 2018 | 1 page |
---|
29 March 2018 | Director's details changed for Mr Gheorghe-Marius Simionescu on 29 March 2018 | 2 pages |
---|
14 October 2017 | Confirmation statement made on 3 October 2017 with no updates | 3 pages |
---|
14 October 2017 | Confirmation statement made on 3 October 2017 with no updates | 3 pages |
---|
30 November 2016 | Director's details changed for Mr Marius Gheorghe Simionescu on 30 November 2016 | 2 pages |
---|
30 November 2016 | Director's details changed for Mr Marius Gheorghe Simionescu on 30 November 2016 | 2 pages |
---|
4 October 2016 | Incorporation Statement of capital on 2016-10-04 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
4 October 2016 | Incorporation Statement of capital on 2016-10-04 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|