Dissolution. Dissolved compulsory strike off suspended. |
2022-04-12 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Persons with significant control. Psc name: Mr Alexander Popov. Change date: 2019-09-13. |
2019-09-13 |
View Report |
Persons with significant control. Psc name: Mr Igor Fishman. Change date: 2019-09-13. |
2019-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-15 |
View Report |
Officers. Officer name: Mr Andrea Velletrani. Appointment date: 2019-06-06. |
2019-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-27 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-01-09 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-12 |
View Report |
Persons with significant control. Psc name: Igor Fishman. Notification date: 2016-04-06. |
2017-07-12 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Alexander Popov. |
2017-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Accounts. Accounts type full. |
2015-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-22 |
View Report |
Accounts. Accounts type full. |
2015-05-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-03-17 |
View Report |
Gazette. Gazette notice compulsory. |
2015-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Officers. Officer name: Alexander Popov. |
2013-02-13 |
View Report |
Officers. Officer name: Servwell Corporation. |
2013-02-12 |
View Report |
Officers. Officer name: Mr Igor Fishman. |
2013-02-12 |
View Report |
Officers. Officer name: William Perry. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-02-18 |
View Report |
Officers. Officer name: Brenda Cocksedge. |
2012-02-16 |
View Report |
Officers. Officer name: Jesse Hester. |
2012-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-15 |
View Report |
Gazette. Gazette notice compulsary. |
2012-02-14 |
View Report |
Officers. Officer name: William Jonathan Perry. |
2012-01-17 |
View Report |
Officers. Officer name: Servwell Corporation. |
2012-01-16 |
View Report |
Address. Old address: London Diamond Bourse 100 Hatton Garden London EC1N 8NX. Change date: 2011-12-13. |
2011-12-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-08 |
View Report |