23 March 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 August 2020 | Termination of appointment of Andreas Michalias as a director on 9 September 2019 | 1 page |
---|
7 August 2020 | Cessation of Andreas Michalias as a person with significant control on 9 September 2019 | 1 page |
---|
7 August 2020 | Registered office address changed from 161 Bull Lane Rayleigh Essex SS6 8NU United Kingdom to 29 Balham Hill London SW12 9DX on 7 August 2020 | 1 page |
---|
21 September 2019 | Appointment of Mr William Payne as a director on 9 September 2019 | 2 pages |
---|
20 September 2019 | Termination of appointment of Patrick Francis Kenny as a secretary on 20 September 2019 | 1 page |
---|
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates | 3 pages |
---|
8 March 2019 | Accounts for a dormant company made up to 30 May 2018 | 2 pages |
---|
5 March 2019 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 | 1 page |
---|
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates | 3 pages |
---|
14 June 2017 | Incorporation Statement of capital on 2017-06-14 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|
14 June 2017 | Incorporation Statement of capital on 2017-06-14 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|