|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Oct 2019
|
28 Oct 2019
Statement of capital on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Statement by Directors
|
|
|
09 Oct 2019
|
09 Oct 2019
Solvency Statement dated 12/09/19
|
|
|
09 Oct 2019
|
09 Oct 2019
Resolutions
|
|
|
31 May 2019
|
31 May 2019
Previous accounting period shortened from 31 August 2018 to 30 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 26 October 2018 with no updates
|
|
|
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
|
|
|
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
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Change of share class name or designation
|
|
|
06 Dec 2016
|
06 Dec 2016
Resolutions
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Statement of capital following an allotment of shares on 27 July 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Statement of capital following an allotment of shares on 6 June 2016
|
|
|
09 Nov 2016
|
09 Nov 2016
Previous accounting period shortened from 31 October 2016 to 31 August 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Incorporation
|