|
|
04 Jun 2024
|
04 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2024
|
11 Mar 2024
Application to strike the company off the register
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Amended micro company accounts made up to 30 November 2021
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
17 Jul 2021
|
17 Jul 2021
Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Notification of Nomaan Jamal as a person with significant control on 19 April 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 2 April 2021 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Termination of appointment of Layhan Capital Ltd as a director on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Cessation of Layhan Capital Ltd as a person with significant control on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Director's details changed for Mr Nomaan Jamal on 19 April 2021
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of details for Hanbury & Partners Ltd as a person with significant control on 10 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Director's details changed for Hanbury & Partners on 28 February 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of Patrick Williams as a director on 28 February 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 October 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 22 June 2019 with no updates
|