|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2023
|
04 Jan 2023
Application to strike the company off the register
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 26 November 2019 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Termination of appointment of George Lammie Barclay Scott as a director on 22 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Max Robert Lewinsohn as a director on 23 August 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Notification of Barbara De Grunwald as a person with significant control on 17 August 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Cessation of Nicholas De Grunwald as a person with significant control on 17 August 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Appointment of Mrs Barbara De Grunwald as a director on 17 August 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Termination of appointment of Nicholas De Grunwald as a director on 17 August 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Registered office address changed from C/O Cole Marie Partners Ltd Priory House 45-51 High St Reigate Surrey RH2 9AE to 15 Bath Road Worthing West Sussex BN11 3PA on 30 August 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Resolutions
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|