|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2018
|
14 Dec 2018
Termination of appointment of Marian Raschke as a director on 6 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Application to strike the company off the register
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 4 July 2018
|
|
|
02 May 2018
|
02 May 2018
Registration of charge 079211930002, created on 27 April 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Change of details for Capital Stage Ag as a person with significant control on 27 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Director's details changed for Mr Marian Raschke on 1 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Director's details changed for Mr Marian Raschke on 6 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 24 January 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Resolutions
|
|
|
31 Jan 2018
|
31 Jan 2018
Statement by Directors
|
|
|
31 Jan 2018
|
31 Jan 2018
Statement of capital on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Solvency Statement dated 26/01/18
|
|
|
31 Jan 2018
|
31 Jan 2018
Resolutions
|
|
|
30 Jan 2018
|
30 Jan 2018
Change of details for Capital Stage Ag as a person with significant control on 22 January 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Notification of Capital Stage Ag as a person with significant control on 15 December 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Cessation of Capital Stage Ag as a person with significant control on 6 December 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Notification of Capital Stage Ag as a person with significant control on 5 December 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 20 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Appointment of Mr Quirin Busse as a director on 15 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Julia Annemieke Fell as a director on 15 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Quirin Busse as a director on 15 December 2017
|