|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2020
|
11 Sep 2020
Application to strike the company off the register
|
|
|
02 Aug 2020
|
02 Aug 2020
Termination of appointment of Ruth Davies as a director on 1 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Ms Ruth Davies on 25 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Miss Charlotte Emily Davies on 25 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Change of details for Miss Charlotte Emily Davies as a person with significant control on 10 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from Studio 42 101 Clapham High Street London SW4 7TB England to 26 Claremont Heights 70 Pentonville Road London N1 9PR on 3 April 2020
|
|
|
13 Aug 2019
|
13 Aug 2019
Change of details for Miss Charlotte Emily Davies as a person with significant control on 10 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Director's details changed for Miss Charlotte Emily Davies on 10 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Registered office address changed from PO Box Studio 42 101 Clapham High Street London SW4 7TB England to Studio 42 101 Clapham High Street London SW4 7TB on 10 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Director's details changed for Miss Charlotte Emily Davies on 10 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Change of details for Miss Charlotte Emily Davies as a person with significant control on 10 August 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to PO Box Studio 42 101 Clapham High Street London SW4 7TB on 10 August 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Appointment of Ms Ruth Davies as a director on 26 July 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Previous accounting period shortened from 31 July 2019 to 30 April 2019
|
|
|
10 May 2019
|
10 May 2019
Resolutions
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 14 December 2018 with updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Cessation of Martin Kiran Rao as a person with significant control on 6 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Termination of appointment of Martin Kiran Rao as a director on 6 December 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from 3 Mercers Row St. Albans AL1 2QS England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 10 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Resolutions
|
|
|
17 Aug 2018
|
17 Aug 2018
Registered office address changed from 3 Mercers Row 3 Mercers Row St. Albans Hertfordshire AL1 2QS United Kingdom to 3 Mercers Row St. Albans AL1 2QS on 17 August 2018
|