|
|
09 Jan 2024
|
09 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 1 September 2022 with updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Director's details changed for Mr Nicholas Andrew Charles Taussig on 5 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Secretary's details changed for Mr Nicholas Andrew Charles Taussig on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Change of details for Mr Nicholas Andrew Charles Taussig as a person with significant control on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Mr Paul Cameron Van Carter on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Mr Nicholas Andrew Charles Taussig on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Secretary's details changed for Mr Paul Van Carter on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Secretary's details changed for Mr Nicholas Andrew Charles Taussig on 5 March 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 26a North Street London SW4 0HB United Kingdom to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 26 February 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Previous accounting period extended from 30 September 2016 to 22 November 2016
|