10 December 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 September 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 September 2019 | Application to strike the company off the register | 1 page |
---|
11 September 2019 | Accounts for a dormant company made up to 10 September 2019 | 6 pages |
---|
10 September 2019 | Total exemption full accounts made up to 31 January 2019 | 6 pages |
---|
10 September 2019 | Previous accounting period shortened from 31 January 2020 to 10 September 2019 | 1 page |
---|
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates | 3 pages |
---|
26 September 2018 | Total exemption full accounts made up to 31 January 2018 | 6 pages |
---|
1 February 2018 | Confirmation statement made on 15 January 2018 with no updates | 3 pages |
---|
8 November 2017 | Registered office address changed from 16 Longmead Court Northampton NN3 8QD England to 4 Jasper Walk Northampton NN3 8YN on 8 November 2017 | 1 page |
---|
8 November 2017 | Registered office address changed from 16 Longmead Court Northampton NN3 8QD England to 4 Jasper Walk Northampton NN3 8YN on 8 November 2017 | 1 page |
---|
8 November 2017 | Change of details for Mr Eugen-Adrian Neagu as a person with significant control on 1 November 2017 | 2 pages |
---|
8 November 2017 | Change of details for Mr Eugen-Adrian Neagu as a person with significant control on 1 November 2017 | 2 pages |
---|
16 January 2017 | Incorporation Statement of capital on 2017-01-16 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
16 January 2017 | Incorporation Statement of capital on 2017-01-16 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|