|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
16 May 2019
|
16 May 2019
Application to strike the company off the register
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 28 March 2019 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Notification of Global Marine Travel Llc as a person with significant control on 31 January 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Termination of appointment of Beenadevi Mahabeer as a director on 31 January 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 63 Queen Victoria Street London EC4N 4UA on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Cessation of Iss Group Holdings Limited as a person with significant control on 31 January 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Termination of appointment of Beenadevi Mahabeer as a secretary on 31 January 2019
|
|
|
25 Apr 2018
|
25 Apr 2018
Withdrawal of a person with significant control statement on 25 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016
|
|
|
02 Oct 2017
|
02 Oct 2017
Termination of appointment of Eric Karl Moe as a director on 29 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Director's details changed for Mr Eric Karl Moe on 4 April 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|