|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2022
|
23 Jun 2022
Application to strike the company off the register
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Change of details for Dr Paul Manfred Sacher as a person with significant control on 13 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 15 January 2020 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Cessation of David Wilson Hodgson as a person with significant control on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Termination of appointment of David Wilson Hodgson as a director on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Appointment of Dr Paul Manfred Sacher as a director on 13 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 29 October 2018 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 29 October 2017 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Change of details for Mr David Sacher as a person with significant control on 12 February 2018
|
|
|
13 Dec 2016
|
13 Dec 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Statement of capital following an allotment of shares on 28 October 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from 28a Wincott Street Unit 6 28a Wincott Street London Greater London SE11 4NT United Kingdom to 28a Wincott Street Unit 6 London SE11 4NT on 18 November 2015
|