Monaco
98000
Registered Address | Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Director's details changed for Mr Enrico Pinocci on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Enrico Pinocci on 16 July 2012 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2010 | Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 7 June 2010 (1 page) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 7 June 2010 (1 page) |