|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Current accounting period shortened from 30 September 2020 to 31 March 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Neutron Ventures Ltd as a person with significant control on 6 April 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from Unit 45 Rumer Hill Business Estate Rumer Hill Cannock Staffordshire WS11 0DG England to C/O C/O Sweatband.Com 94 Cleveland Street London W1T 6NW on 1 November 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Termination of appointment of Malcolm Evans as a director on 8 August 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Appointment of Mr Maziar Darvish as a director on 8 August 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Appointment of Mr Pierre Jean De Villiers as a director on 8 August 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Previous accounting period extended from 31 July 2016 to 30 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
31 Jul 2015
|
31 Jul 2015
Termination of appointment of Adam Evans as a director on 27 July 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
Appointment of Mr Malcolm Evans as a director on 27 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Incorporation
|