|
|
08 Oct 2025
|
08 Oct 2025
Liquidators' statement of receipts and payments to 8 August 2025
|
|
|
19 Sep 2024
|
19 Sep 2024
Liquidators' statement of receipts and payments to 8 August 2024
|
|
|
10 Oct 2023
|
10 Oct 2023
Liquidators' statement of receipts and payments to 8 August 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Liquidators' statement of receipts and payments to 8 August 2022
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of a voluntary liquidator
|
|
|
23 Aug 2021
|
23 Aug 2021
Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to 31st Floor, 40 Bank Street London E14 5NR on 23 August 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Resolutions
|
|
|
23 Aug 2021
|
23 Aug 2021
Declaration of solvency
|
|
|
15 Jul 2021
|
15 Jul 2021
Memorandum and Articles of Association
|
|
|
15 Jul 2021
|
15 Jul 2021
Resolutions
|
|
|
21 Apr 2021
|
21 Apr 2021
Director's details changed for Eventure Fonds 2 Gmbh & Co Kg on 31 March 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 19 December 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Notification of Brent Hoberman as a person with significant control on 31 March 2017
|
|
|
04 Feb 2020
|
04 Feb 2020
Withdrawal of a person with significant control statement on 4 February 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 19 December 2019 with updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Satisfaction of charge 2 in full
|
|
|
05 Sep 2019
|
05 Sep 2019
Satisfaction of charge 1 in full
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 19 December 2018 with updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 19 December 2017 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 5 December 2016 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Appointment of Mr Thomas Alfred Teichman as a director on 6 February 2017
|