2011-06-28 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved via compulsory strike-off |
|
details |
2011-03-15 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2010-09-23 |
Certificate of Incorporation on Change of Name |
Certificate of change of name |
|
details |
2010-08-06 |
Change of registered office address |
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 2010-08-06 |
|
details |
2010-05-21 |
Change of director's details |
Director's details changed for Mr Bernd Michael Litter on 2010-05-20 |
|
details |
2010-05-20 |
Termination of appointment of director |
Termination of appointment of Sonja Achhammer as a director |
|
details |
2010-03-22 |
Appointment of director |
Appointment of Mrs Sonja Theresia Achhammer as a director |
|
details |
2010-03-22 |
Change of registered office address |
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 2010-03-22 |
|
details |
2010-03-22 |
Termination of appointment of director |
Termination of appointment of Nominee Director Ltd as a director |
|
details |
2010-03-22 |
Termination of appointment of director |
Termination of appointment of Edwina Coales as a director |
|
details |
2010-03-22 |
Appointment of director |
Appointment of Mr Bernd Michael Litter as a director |
|
details |
2010-03-22 |
Termination of appointment of secretary |
Termination of appointment of Nominee Secretary Ltd as a secretary |
|
details |
2009-11-16 |
Change of registered office address |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 2009-11-16 |
|
details |
2009-11-13 |
Filing dated 13 November 2009 |
Incorporation |
|
details |