|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Secretary's details changed for Jtc Trust Company (Uk) Limited on 21 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Secretary's details changed for Professional Trust Company (Uk) Limited on 30 November 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from 13 Mallord Street London SW3 6DT to Suite 100 25 Upper Brook Street London W1K 7QD on 20 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Appointment of Professional Trust Company (Uk) Limited as a secretary on 9 June 2016
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Director's details changed for Mr Antoine De Mortmemart on 30 September 2014
|
|
|
29 May 2015
|
29 May 2015
Statement of capital following an allotment of shares on 31 March 2015
|
|
|
29 May 2015
|
29 May 2015
Resolutions
|
|
|
07 Oct 2014
|
07 Oct 2014
Director's details changed for Mr Antoine De Mortmemarte on 30 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Incorporation
|