|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
Application to strike the company off the register
|
|
|
26 Jan 2022
|
26 Jan 2022
Satisfaction of charge 108576770001 in full
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from 40 Craven Street Craven Street London WC2N 5NG England to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 10 September 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Notification of Loic Fery as a person with significant control on 19 April 2018
|
|
|
05 Jun 2019
|
05 Jun 2019
Withdrawal of a person with significant control statement on 5 June 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Memorandum and Articles of Association
|
|
|
10 Sep 2018
|
10 Sep 2018
Resolutions
|
|
|
13 Jun 2018
|
13 Jun 2018
Second filing for the termination of Scott Hammond as a director
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Sovereign Directors Ltd on 29 May 2018
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 22 May 2018 with updates
|
|
|
17 May 2018
|
17 May 2018
Second filing for the appointment of Sovereign Directors Ltd as a director
|
|
|
17 May 2018
|
17 May 2018
Second filing for the appointment of Diane Dentith as a director
|
|
|
08 May 2018
|
08 May 2018
Statement of capital following an allotment of shares on 18 April 2018
|
|
|
02 May 2018
|
02 May 2018
Registration of charge 108576770001, created on 30 April 2018
|
|
|
01 May 2018
|
01 May 2018
Resolutions
|