|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2020
|
18 Jun 2020
Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63 Walsingham, St. Johns Woods Park London NW8 6RL on 18 June 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2020
|
13 Mar 2020
Application to strike the company off the register
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 22 December 2019 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Termination of appointment of Andres Hammer Benaim as a director on 6 March 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 22 December 2018 with updates
|
|
|
22 Dec 2018
|
22 Dec 2018
Statement of capital following an allotment of shares on 28 November 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Sub-division of shares on 27 November 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 25 June 2018 with updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Notification of Yellow Brick Ag-Tech Innovations Limited as a person with significant control on 6 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Resolutions
|
|
|
13 Jun 2018
|
13 Jun 2018
Appointment of Mr Andres Hammer Benaim as a director on 6 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Appointment of Mrs Myriam Kol-Bar as a director on 6 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Cessation of Johnathan Kol-Bar as a person with significant control on 5 June 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Incorporation
|