|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Application to strike the company off the register
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
03 Jan 2021
|
03 Jan 2021
Registered office address changed from 115 Ebury Street London SW1W 9QU to 8 Kings Road 8 Kings Road Richmond TW10 6NW on 3 January 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 16 August 2020 with updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Director's details changed for Mr Christian Michael Heidl on 4 October 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Resolutions
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Change of details for Mr Christian Heidl as a person with significant control on 23 September 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 13 October 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Cessation of Antoine Raoux as a person with significant control on 23 September 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Termination of appointment of Antoine Fabien Raoux as a director on 23 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Cessation of Antoine Raoux as a person with significant control on 25 September 2017
|
|
|
24 Sep 2017
|
24 Sep 2017
Cessation of Christian Heidl as a person with significant control on 24 September 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 11 July 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Antoine Raoux as a person with significant control on 7 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Christian Heidl as a person with significant control on 7 April 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
|