|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Application to strike the company off the register
|
|
|
19 Nov 2018
|
19 Nov 2018
Termination of appointment of Paul Beecher as a director on 16 November 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Cessation of Conformo Ltd as a person with significant control on 19 September 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Statement of capital following an allotment of shares on 23 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Notification of Conformo Ltd as a person with significant control on 10 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Notification of Kurdam Ltd as a person with significant control on 10 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
02 Jun 2018
|
02 Jun 2018
Cessation of Jack Harry Kaye as a person with significant control on 1 June 2018
|
|
|
02 Jun 2018
|
02 Jun 2018
Termination of appointment of Jack Harry Kaye as a director on 1 June 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom to 72 Great Titchfield Street Suite 105 London on 28 March 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Appointment of Mr Paul Beecher as a director on 8 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Appointment of Mr Zoran Radivojevic as a director on 8 February 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Sub-division of shares on 19 September 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Statement of capital following an allotment of shares on 6 November 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Statement of capital following an allotment of shares on 29 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Sub-division of shares on 19 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Resolutions
|
|
|
14 Aug 2017
|
14 Aug 2017
Incorporation
|