|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from 2nd Floor, Building 10 566 Chiswick High Road London W4 5XS England to Rays House North Circular Road London NW10 7XP on 12 February 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
04 May 2020
|
04 May 2020
Termination of appointment of John Damian Mills as a director on 22 April 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of Mr John Damian Mills as a director on 15 January 2020
|
|
|
24 Dec 2019
|
24 Dec 2019
Resolutions
|
|
|
16 Dec 2019
|
16 Dec 2019
Statement of capital following an allotment of shares on 5 December 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 28 September 2018 with updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Notification of Xtreme Equity Fund Spc as a person with significant control on 24 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Cessation of John Damian Mills as a person with significant control on 24 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Appointment of Mr Matjaz Vidmar as a director on 24 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of John Damian Mills as a director on 24 September 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from 7 Copperkins Lane Amersham HP6 5QB United Kingdom to 2nd Floor, Building 10 566 Chiswick High Road London W4 5XS on 28 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 3 September 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Incorporation
|