|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2025
|
21 Mar 2025
Application to strike the company off the register
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 16 July 2024 with updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Satisfaction of charge 114575600001 in full
|
|
|
25 Jul 2023
|
25 Jul 2023
Notification of a person with significant control statement
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 16 July 2023 with updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Cessation of Matthew James Barrington Miller as a person with significant control on 31 July 2020
|
|
|
05 Jul 2023
|
05 Jul 2023
Director's details changed for Mr Jared Brendan Saar on 2 August 2021
|
|
|
05 Jul 2023
|
05 Jul 2023
Director's details changed for Mrs. Stephanie Isabel Saar on 2 August 2021
|
|
|
05 Jul 2023
|
05 Jul 2023
Director's details changed for Mr Andrew John Khatouli on 31 July 2022
|
|
|
17 Feb 2023
|
17 Feb 2023
Director's details changed for Mr Andrew John Khatouli on 17 February 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Director's details changed for Mr Matthew James Barrington Miller on 17 February 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Director's details changed for Mrs. Stephanie Isabel Saar on 17 February 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Director's details changed for Mr Jared Brendan Saar on 17 February 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Registered office address changed from The Qube 168 Dukes Road London W3 0SL United Kingdom to Flat 4/49 Frognal London NW3 6YA on 17 February 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Memorandum and Articles of Association
|
|
|
07 Dec 2022
|
07 Dec 2022
Resolutions
|
|
|
07 Dec 2022
|
07 Dec 2022
Sub-division of shares on 11 October 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 16 July 2022 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 16 July 2021 with updates
|