|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Application to strike the company off the register
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Secretary's details changed for Nicholas Andrew Charles Taussig on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Mr Paul Cameron Van Carter on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Secretary's details changed for Nicholas Andrew Charles Taussig on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Change of details for Mr Nick Taussig as a person with significant control on 5 March 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 26a North Street London SW4 0HB England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 26 February 2018
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
22 May 2016
|
22 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
22 May 2016
|
22 May 2016
Secretary's details changed for Nicholas Andrew Charles Taussig on 5 February 2016
|
|
|
22 May 2016
|
22 May 2016
Director's details changed for Mr Nicholas Andrew Charles Taussig on 5 February 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Statement of capital following an allotment of shares on 21 September 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Director's details changed for Mr Paul Cameron Carter on 5 September 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Resolutions
|
|
|
25 Aug 2015
|
25 Aug 2015
Change of share class name or designation
|
|
|
13 Apr 2015
|
13 Apr 2015
Incorporation
|