|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2021
|
30 Aug 2021
Confirmation statement made on 10 August 2021 with updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Resolutions
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Termination of appointment of Moore Green Limited as a secretary on 4 October 2018
|
|
|
10 May 2018
|
10 May 2018
Statement of capital following an allotment of shares on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 30 April 2018 with updates
|
|
|
07 May 2018
|
07 May 2018
Appointment of Mr Peder Arne Teodor Zetterberg as a director on 25 April 2018
|
|
|
04 May 2018
|
04 May 2018
Appointment of Ms Birgitta Elisabeth Klasen as a director on 25 April 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Grange Road Frome BA11 2HN on 11 September 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
31 May 2017
|
31 May 2017
Statement of capital following an allotment of shares on 28 February 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Termination of appointment of Nils Johan Anders Westerdahl as a director on 1 March 2017
|
|
|
23 Sep 2016
|
23 Sep 2016
Current accounting period extended from 31 August 2016 to 31 January 2017
|
|
|
21 Jun 2016
|
21 Jun 2016
Consolidation of shares on 31 May 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 21 March 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Statement of capital following an allotment of shares on 30 January 2016
|
|
|
06 May 2016
|
06 May 2016
Appointment of Moore Green Limited as a secretary on 5 May 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
|