|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 27 March 2021 with updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Notification of Alexander Dann Wealth Management Ltd as a person with significant control on 2 March 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Cessation of Tim Alexander-Dann as a person with significant control on 2 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Resolutions
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of name notice
|
|
|
02 Mar 2021
|
02 Mar 2021
Appointment of Mr Ross Cairns Alexander as a director on 2 March 2021
|
|
|
06 Apr 2020
|
06 Apr 2020
Director's details changed for Mr Tim Alexander-Dann on 1 April 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
14 Dec 2019
|
14 Dec 2019
Registered office address changed from 82 Durham Road London SW20 0TL England to C/O Cholij Accounting Ltd 12 Deer Park Road London SW19 3TL on 14 December 2019
|
|
|
31 Mar 2019
|
31 Mar 2019
Confirmation statement made on 27 March 2019 with updates
|
|
|
31 Mar 2019
|
31 Mar 2019
Termination of appointment of Nicola Alexander-Dann as a director on 26 March 2019
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 1st Floor 44 Coombe Lane London SW20 0LA to 82 Durham Road London SW20 0TL on 5 January 2017
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
|