|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2024
|
28 Nov 2024
Application to strike the company off the register
|
|
|
28 Oct 2024
|
28 Oct 2024
Director's details changed for Mr Damien Ponweera on 14 July 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 15 April 2024 with updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Change of details for Techspace Group Limited as a person with significant control on 16 April 2023
|
|
|
25 Apr 2024
|
25 Apr 2024
Director's details changed for Mr Alexander Charles Marten Rabarts on 16 April 2023
|
|
|
25 Apr 2024
|
25 Apr 2024
Director's details changed for Mr Robert David Stevenson on 20 April 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Change of details for Techspace Property Group Limited as a person with significant control on 3 November 2020
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 15 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 15 April 2022 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Appointment of Mr Damien Ponweera as a director on 1 March 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street Luke Street London EC2A 4DS on 11 March 2022
|
|
|
08 Oct 2021
|
08 Oct 2021
Satisfaction of charge 089990190003 in full
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 15 April 2021 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Appointment of Mr Jonathan David Bevan as a director on 1 June 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Satisfaction of charge 089990190001 in full
|
|
|
10 Jan 2020
|
10 Jan 2020
Satisfaction of charge 089990190002 in full
|
|
|
29 Oct 2019
|
29 Oct 2019
Registration of charge 089990190003, created on 23 October 2019
|