|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 25 September 2017 with updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Registered office address changed from Raedan 7 Henrietta Street London WC2E 8PS United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 29 August 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2017
|
20 Nov 2017
Cessation of Shaun Leach as a person with significant control on 1 June 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Notification of Wahid Omer as a person with significant control on 21 August 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Notification of Zoran Stepanovic as a person with significant control on 1 June 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Statement of capital following an allotment of shares on 20 August 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Statement of capital following an allotment of shares on 1 June 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Cessation of Shaun Leach as a person with significant control on 1 June 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Termination of appointment of Shaun Leach as a director on 30 May 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Appointment of Mr Wahid Omer as a director on 1 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Registration of charge 103937500001, created on 5 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Shaun Leach as a director on 30 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Benjamin Howe as a director on 7 February 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Appointment of Mr Zoran Stepanovic as a director on 30 May 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Incorporation
|