|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Dec 2020
|
24 Dec 2020
Application to strike the company off the register
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 14 February 2019 with updates
|
|
|
18 Feb 2018
|
18 Feb 2018
Appointment of Mr Reza Sadr as a director on 18 February 2018
|
|
|
18 Feb 2018
|
18 Feb 2018
Confirmation statement made on 14 February 2018 with updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mr Sam Savage on 11 September 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Director's details changed for Mr Sam Savage on 11 October 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Cessation of Benjamin Gerald Charles Hayward as a person with significant control on 24 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Samuel Richard Savage as a person with significant control on 24 September 2017
|
|
|
24 Sep 2017
|
24 Sep 2017
Termination of appointment of Ben Hayward as a director on 24 September 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Termination of appointment of Reza Sadr as a director on 29 March 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 53 Dalkeith Road London SE21 8LT on 29 March 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 22 September 2016
|
|
|
23 May 2016
|
23 May 2016
Appointment of Mr Reza Sadr as a director on 22 May 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|