|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
Voluntary strike-off action has been suspended
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2024
|
25 Jul 2024
Application to strike the company off the register
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Director's details changed for Mr Christopher Masanto on 1 April 2024
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Appointment of Mr Tony Morreale as a secretary on 1 November 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 7 June 2021 with updates
|
|
|
27 Feb 2021
|
27 Feb 2021
Resolutions
|
|
|
27 Feb 2021
|
27 Feb 2021
Change of name notice
|
|
|
05 Feb 2021
|
05 Feb 2021
Cessation of Christopher Masanto as a person with significant control on 30 January 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Notification of Cofoundant Holdings Limited as a person with significant control on 30 January 2021
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 31-33 Prescot Street London E1 8BB on 13 February 2020
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr Christopher Masanto as a person with significant control on 23 June 2018
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Mr Christopher Masanto on 23 June 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|