|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2020
|
06 Jul 2020
Application to strike the company off the register
|
|
|
06 Jul 2020
|
06 Jul 2020
Termination of appointment of Robert Jan Van Der Zalm as a director on 31 May 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Termination of appointment of Paul De Gruchy Gaudin as a director on 31 May 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Statement of capital following an allotment of shares on 16 January 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 4 November 2019 with no updates
|
|
|
27 May 2019
|
27 May 2019
Registered office address changed from Front Suite,First Floor Front Suite,First Floor 131 High Street Teddington TW11 8HH United Kingdom to Front Suite, First Floor 131 High Street Teddington TW11 8HH on 27 May 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 9 November 2018 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Front Suite,First Floor Front Suite,First Floor 131 High Street Teddington TW11 8HH on 5 December 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Appointment of Mr Paul De Gruchy Gaudin as a director on 14 June 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Appointment of Mr Robert Jan Van Der Zalm as a director on 14 June 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Statement of capital following an allotment of shares on 14 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Resolutions
|
|
|
28 Jun 2018
|
28 Jun 2018
Change of details for Mr Alexander Young as a person with significant control on 14 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of James Somauroo as a person with significant control on 14 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Sub-division of shares on 12 June 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Incorporation
|