24 December 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 October 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 September 2019 | Application to strike the company off the register | 3 pages |
---|
26 February 2019 | Accounts for a dormant company made up to 31 January 2019 | 2 pages |
---|
15 January 2019 | Confirmation statement made on 2 January 2019 with no updates | 3 pages |
---|
14 January 2019 | Termination of appointment of Holy Cow Secretaries Ltd as a secretary on 1 July 2018 | 1 page |
---|
23 December 2018 | Termination of appointment of Karen D'almeida as a director on 10 December 2018 | 1 page |
---|
6 September 2018 | Registered office address changed from 19-21 Crawford Street Unit 14 London W1H 1PJ United Kingdom to 9 Renwick Drive Bromley BR2 9GS on 6 September 2018 | 1 page |
---|
6 September 2018 | Termination of appointment of Eleonora Nelson-per-Claeson as a director on 6 September 2018 | 1 page |
---|
6 September 2018 | Termination of appointment of Robert Claeson as a director on 6 September 2018 | 1 page |
---|
3 January 2018 | Incorporation Statement of capital on 2018-01-03 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|