|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
30 Oct 2022
|
30 Oct 2022
Confirmation statement made on 30 September 2022 with updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Notification of Henrik Riis Sonne as a person with significant control on 11 April 2022
|
|
|
28 Oct 2022
|
28 Oct 2022
Cessation of Zeiez Matter, Inc as a person with significant control on 11 April 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
14 Nov 2020
|
14 Nov 2020
Registered office address changed from 128 Suite 118 Aldersgate Street London EC1A 4AE England to 128 Aldersgate Street Suite 118 London EC1A 4AE on 14 November 2020
|
|
|
14 Nov 2020
|
14 Nov 2020
Registered office address changed from 92 Worcester Point Central Street London EC1V 8BJ England to 128 Suite 118 Aldersgate Street London EC1A 4AE on 14 November 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Change of details for Zeiez Matter, Inc as a person with significant control on 21 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA England to 92 Worcester Point Central Street London EC1V 8BJ on 12 July 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Director's details changed for Eddie Pfitzner on 8 March 2017
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Eddie Pfitzner on 1 November 2018
|