|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
Notification of Rc Southwark Llp as a person with significant control on 26 October 2018
|
|
|
07 Sep 2021
|
07 Sep 2021
Change of details for Mr Simon James Blakebrough as a person with significant control on 26 October 2018
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 6 September 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 6 September 2020 with no updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Mr James Neil Webb as a secretary on 6 November 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 6 September 2019 with updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 112 Jermyn Street London SW1Y 6LS on 28 August 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 6 September 2018 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Resolutions
|
|
|
25 Oct 2018
|
25 Oct 2018
Statement of capital following an allotment of shares on 8 December 2017
|
|
|
25 Oct 2018
|
25 Oct 2018
Change of share class name or designation
|
|
|
18 Oct 2018
|
18 Oct 2018
Appointment of Giles Alistair White as a director on 8 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Director's details changed for Mr Simon James Blakebrough on 15 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Change of details for Mr Simon James Blakebrough as a person with significant control on 15 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Incorporation
|