|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Voluntary strike-off action has been suspended
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2023
|
07 Jun 2023
Application to strike the company off the register
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Change of details for Aaron Capital Limited as a person with significant control on 14 November 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr Salomon Aaron on 14 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr David Aaron on 14 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 25a Berkeley Square London W1J 6HN on 15 December 2021
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from 22 Berkeley Square London W1J 6EH United Kingdom to 64 New Cavendish Street London W1G 8TB on 19 May 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Resolutions
|
|
|
28 Jan 2020
|
28 Jan 2020
Change of name notice
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|