|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2020
|
19 Feb 2020
Application to strike the company off the register
|
|
|
03 Jan 2020
|
03 Jan 2020
Notification of a person with significant control statement
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 1 May 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from Unit 2.01 the Tea Building 62 Shoreditch High Street London E1 6JJ England to Kings Wednesday St. Marys Walk North Aston Bicester OX25 6AA on 12 March 2019
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 1 May 2018 with updates
|
|
|
04 May 2018
|
04 May 2018
Cessation of Daniel Cowley as a person with significant control on 12 May 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Registered office address changed from Unit 2, 62 Shoreditch High Street Shoreditch High Street London E1 6JJ England to Unit 2.01 the Tea Building 62 Shoreditch High Street London E1 6JJ on 25 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Appointment of Mrs Xanthe Eleanor Kueppers as a director on 1 August 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Resolutions
|
|
|
12 Jul 2017
|
12 Jul 2017
Statement of capital following an allotment of shares on 12 July 2017
|
|
|
09 Jul 2017
|
09 Jul 2017
Appointment of Mr Patrick Luke Richard Woodhead as a director on 1 July 2017
|
|
|
12 May 2017
|
12 May 2017
Statement of capital following an allotment of shares on 12 May 2017
|
|
|
11 May 2017
|
11 May 2017
Registered office address changed from 62 Shoreditch High Street Shoreditch High Street London E1 6JJ United Kingdom to Unit 2, 62 Shoreditch High Street Shoreditch High Street London E1 6JJ on 11 May 2017
|
|
|
11 May 2017
|
11 May 2017
Appointment of Mr William Hector Michael Woodhead as a director on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Incorporation
|