|
|
16 Apr 2019
|
16 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2019
|
17 Jan 2019
Application to strike the company off the register
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Statement of capital following an allotment of shares on 24 July 2015
|
|
|
11 Jan 2017
|
11 Jan 2017
Statement of capital following an allotment of shares on 22 February 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Statement of capital following an allotment of shares on 22 November 2015
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG on 14 September 2016
|
|
|
01 May 2016
|
01 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
22 Apr 2016
|
22 Apr 2016
Termination of appointment of James Stewart Leinhardt as a director on 1 April 2016
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Appointment of Mr Daniel Gideon Seal as a director on 21 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Appointment of Mr Mathew Fruhman as a director on 21 December 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Statement of capital following an allotment of shares on 18 October 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Statement of capital following an allotment of shares on 14 September 2014
|
|
|
09 Apr 2014
|
09 Apr 2014
Incorporation
|