|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2021
|
13 Sep 2021
Application to strike the company off the register
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Termination of appointment of Philip Isaac Shama as a director on 23 March 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 12 June 2020 with updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Change of details for Mr Richard Esmond Barham Roney as a person with significant control on 24 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Peter Anthony Samengo-Turner as a director on 24 February 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 12 June 2019 with updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Statement of capital following an allotment of shares on 31 August 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Statement of capital following an allotment of shares on 31 August 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 12 June 2018 with updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Resolutions
|
|
|
26 Apr 2018
|
26 Apr 2018
Change of name notice
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Appointment of Philip Isaac Shama as a director on 1 July 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Appointment of Mr Peter Anthony Samengo-Turner as a director on 1 July 2016
|