|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
Application to strike the company off the register
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 1 March 2020 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mr Dominik Jan Nowacki on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from Unit 24 Oakleigh Court Church Hill Road Barnet Hertfordshire EN4 8UX England to 3 Balata Way Basingstoke Hampshire RG24 9YP on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mr Dominik Jan Nowacki on 1 March 2019
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of Clouvider Limited as a person with significant control on 1 October 2017
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 25 April 2018 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Director's details changed for Mr Dominik Jan Nowacki on 10 November 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
02 Jul 2017
|
02 Jul 2017
Notification of Clouvider Limited as a person with significant control on 1 July 2016
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Dominik Jan Nowacki on 6 February 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from Unit 24 Church Hill Road Barnet Hertfordshire EN4 8UX United Kingdom to Unit 24 Oakleigh Court Church Hill Road Barnet Hertfordshire EN4 8UX on 15 August 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Incorporation
|