|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
Application to strike the company off the register
|
|
|
30 May 2023
|
30 May 2023
Statement of capital on 30 May 2023
|
|
|
30 May 2023
|
30 May 2023
Resolutions
|
|
|
30 May 2023
|
30 May 2023
Solvency Statement dated 24/05/23
|
|
|
30 May 2023
|
30 May 2023
Statement by Directors
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 15 March 2022 with updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Statement of capital following an allotment of shares on 15 July 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 15 March 2021 with updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 5 February 2021
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 15 March 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Notification of Hilco Capital Limited as a person with significant control on 31 March 2017
|
|
|
09 Jan 2018
|
09 Jan 2018
Cessation of 1846 Nominees Limited as a person with significant control on 31 March 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Appointment of Mr Christopher William Emmott as a director on 24 October 2017
|