|
|
11 Jun 2024
|
11 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
Application to strike the company off the register
|
|
|
10 Nov 2023
|
10 Nov 2023
Registered office address changed from St. Marks Studios 14 Chillingworth Road London N7 8QJ to Unit 3.12 East London Works 65 Whitechapel Road London E1 1DU on 10 November 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 16 March 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Previous accounting period shortened from 31 May 2022 to 31 December 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 24 November 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 24 November 2019 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Notification of Prime Trustee Company Ltd as a person with significant control on 29 April 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Cessation of New Zealand Trust Corporation Limited as a person with significant control on 29 April 2019
|
|
|
03 May 2019
|
03 May 2019
Director's details changed for Mr Richard Mark Wardle on 19 March 2019
|
|
|
01 May 2019
|
01 May 2019
Termination of appointment of Richard Mark Wardle as a director on 30 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Appointment of Mr. Florindo Garro as a director on 30 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Notification of New Zealand Trust Corporation Limited as a person with significant control on 15 November 2017
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 24 November 2018 with no updates
|