|
|
25 Jan 2022
|
25 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
Director's details changed for Mr David Malcolm Kaye on 3 December 2019
|
|
|
05 Oct 2019
|
05 Oct 2019
Voluntary strike-off action has been suspended
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2019
|
30 Aug 2019
Application to strike the company off the register
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 21 March 2019 with updates
|
|
|
16 Mar 2019
|
16 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Mark Randolph Dyer as a director on 1 June 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Previous accounting period extended from 31 July 2017 to 31 January 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Registration of charge 014068510013, created on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Appointment of Mr Mark Randolph Dyer as a director on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Appointment of Mr David Malcolm Kaye as a director on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Hacking Property Investments 6 Ltd as a person with significant control on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Cessation of Tania Louise Cooper as a person with significant control on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Termination of appointment of Tania Louise Cooper as a director on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Cessation of Antony Cahane as a person with significant control on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Termination of appointment of Antony Cahane as a director on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 73 Cornhill London EC3V 3QQ on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Termination of appointment of Cavendish Secretarial Limited as a secretary on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registration of charge 014068510010, created on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registration of charge 014068510009, created on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registration of charge 014068510011, created on 14 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registration of charge 014068510012, created on 14 July 2017
|