|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
26 May 2021
|
26 May 2021
Application to strike the company off the register
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 19 April 2021 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Notification of a person with significant control statement
|
|
|
19 Oct 2020
|
19 Oct 2020
Cessation of Capital Nominees Ltd as a person with significant control on 2 May 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Withdraw the company strike off application
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2020
|
05 Aug 2020
Application to strike the company off the register
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 19 April 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Notification of Capital Nominees Ltd as a person with significant control on 20 April 2017
|
|
|
25 Jan 2019
|
25 Jan 2019
Cessation of Dianne Muriel Levinson as a person with significant control on 20 April 2017
|
|
|
01 Jun 2018
|
01 Jun 2018
Termination of appointment of Mark Randolph Dyer as a director on 1 June 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 19 April 2018 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Appointment of Mr Mark Randolph Dyer as a director on 25 August 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Incorporation
|