|
|
23 Jan 2024
|
23 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2023
|
07 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2023
|
25 Oct 2023
Application to strike the company off the register
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Termination of appointment of Benjamin James Tossell as a director on 5 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Registered office address changed from PO Box 462 415 High Street 1st Floor Unit #462 415 High Street 1st Floor Unit #462 London E15 4QZ England to 415 High Street 1st Floor Unit #462 London E15 4QZ on 28 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Registered office address changed from First Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to PO Box 462 415 High Street 1st Floor Unit #462 415 High Street 1st Floor Unit #462 London E15 4QZ on 28 April 2023
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 12 July 2021 with updates
|
|
|
18 May 2021
|
18 May 2021
Current accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
20 Mar 2021
|
20 Mar 2021
Resolutions
|
|
|
20 Mar 2021
|
20 Mar 2021
Memorandum and Articles of Association
|
|
|
11 Mar 2021
|
11 Mar 2021
Notification of Zapier Uk Ltd as a person with significant control on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Cessation of Benjamin James Tossell as a person with significant control on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of Mr Michael Knoop as a director on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of Mr Charles Wade Foster as a director on 2 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Termination of appointment of Georgina Lettice Chaplin as a director on 2 March 2021
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 12 July 2020 with updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Director's details changed for Mr Benjamin James Tossell on 16 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Director's details changed for Miss Georgina Lettice Chaplin on 16 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Registered office address changed from 33 Drysgol Road Radyr Cardiff CF15 8BS Wales to First Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 16 September 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 12 July 2019 with updates
|