|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 5 November 2021 with updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Director's details changed for Mr Jakob Hancock on 19 September 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Change of details for Mr Jakob Hancock as a person with significant control on 19 September 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Change of details for Mr Jakob Hancock as a person with significant control on 4 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Director's details changed for Mr Jakob Hancock on 4 January 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 5 November 2020 with updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Change of details for Mr Jakob Hancock as a person with significant control on 1 November 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Director's details changed for Mr Jakob Hancock on 1 November 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from Flat F, 58 Pembridge Villas Notting Hill London W11 3ET United Kingdom to 2nd Floor, 201 Great Portland Street Marylebone London W1W 5AB on 17 November 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 5 November 2019 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 5 November 2018 with updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 5 November 2017 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Change of details for Mr Jakob Hancock as a person with significant control on 6 November 2016
|
|
|
10 Nov 2017
|
10 Nov 2017
Change of details for Mr Jakob Hancock as a person with significant control on 10 November 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Previous accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Incorporation
|