|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
Application to strike the company off the register
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Director's details changed for Mr Christopher Richard James on 14 February 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 4 January 2020 with updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Resolutions
|
|
|
12 Jul 2019
|
12 Jul 2019
Termination of appointment of Vincenzo Vailati as a director on 11 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Cessation of Vincenzo Vailati as a person with significant control on 14 March 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Change of details for Cylo Media Ltd as a person with significant control on 1 January 2019
|
|
|
14 May 2019
|
14 May 2019
Director's details changed for Mr Vincenzo Vailati on 1 May 2019
|
|
|
14 May 2019
|
14 May 2019
Director's details changed for Mr Christopher Richard James on 1 May 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Notification of Vincenzo Vailati as a person with significant control on 12 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Sub-division of shares on 12 July 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Resolutions
|