|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2024
|
22 Feb 2024
Application to strike the company off the register
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Director's details changed for Mr Chirag Piyush Shah on 15 April 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Director's details changed for Mr Chirag Piyush Shah on 15 April 2023
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Director's details changed for Mr Simon Willmett on 18 August 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2021
|
03 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from 2 Gees Court London W1U 1JA United Kingdom to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
02 May 2019
|
02 May 2019
Previous accounting period extended from 31 October 2018 to 31 March 2019
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 2 October 2018 with updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of Mr Graham Philip May as a secretary on 1 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of Mr Mark Louis Goldman as a director on 1 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of Mr Chirag Piyush Shah as a director on 1 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Notification of Nucleus Commercial Holdings Limited as a person with significant control on 30 June 2018
|