|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2019
|
13 Mar 2019
Application to strike the company off the register
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Appointment of Mr David Leslie Marcham as a director on 4 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Registered office address changed from International House Barking Road London E13 9PJ England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 4 September 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Cessation of Neil Hollister as a person with significant control on 30 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Termination of appointment of William Paul Laham as a director on 30 May 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 3 Bois Avenue Amersham HP6 5NS England to International House Barking Road London E13 9PJ on 13 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Change of share class name or designation
|
|
|
07 Mar 2017
|
07 Mar 2017
Resolutions
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Statement of capital following an allotment of shares on 19 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Statement of capital following an allotment of shares on 29 July 2016
|
|
|
19 Jan 2017
|
19 Jan 2017
Appointment of Mr. William Paul Laham as a director on 19 January 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Ji Hoon Myung as a secretary on 23 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Registered office address changed from Flat 1001 9 Steedman Street London SE17 3BA England to 3 Bois Avenue Amersham HP6 5NS on 23 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Timothy Lonsdale as a director on 23 November 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Change of share class name or designation
|
|
|
06 Sep 2016
|
06 Sep 2016
Resolutions
|
|
|
04 Apr 2016
|
04 Apr 2016
Secretary's details changed for Dr. Ji-Hoon Myung on 4 April 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from Flat 1001 Steedman Street London SE17 3BA United Kingdom to Flat 1001 9 Steedman Street London SE17 3BA on 30 March 2016
|