|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Nov 2021
|
19 Nov 2021
Application to strike the company off the register
|
|
|
19 Nov 2021
|
19 Nov 2021
Previous accounting period shortened from 30 December 2021 to 31 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Statement by Directors
|
|
|
29 Oct 2021
|
29 Oct 2021
Statement of capital on 29 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Solvency Statement dated 01/10/21
|
|
|
29 Oct 2021
|
29 Oct 2021
Resolutions
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 21 June 2021 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Termination of appointment of Casper Petersen as a secretary on 30 June 2021
|
|
|
28 Nov 2020
|
28 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from 65-69 East Road C/O Mindjumpers London Limited London N1 6AH England to Silverstream House 45 Fitzroy Street London W1T 6EB on 17 September 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 21 June 2018 with updates
|
|
|
30 May 2018
|
30 May 2018
Appointment of Cfo Casper Petersen as a secretary on 29 May 2018
|
|
|
29 May 2018
|
29 May 2018
Change of details for Mr Jonas Nielsen as a person with significant control on 29 May 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 3 March 2018 with updates
|