|
|
27 May 2025
|
27 May 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2024
|
07 Aug 2024
Termination of appointment of Mark Travers Rhoder as a director on 7 August 2024
|
|
|
30 Dec 2023
|
30 Dec 2023
Notification of Mga Managers Limited as a person with significant control on 12 August 2022
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 13 December 2023 with updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Cessation of Stephen Mark Cole as a person with significant control on 12 August 2022
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 13 December 2022 with updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Registered office address changed from Sixth Floor Capital Tower 91 Waterloo Road London SE1 8RT England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Director's details changed for Mr Stephen Mark Cole on 1 August 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Director's details changed for Mr Mark Travers Rhoder on 1 August 2022
|
|
|
23 Sep 2022
|
23 Sep 2022
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to Sixth Floor Capital Tower 91 Waterloo Road London SE1 8RT on 23 September 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 13 December 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Compulsory strike-off action has been discontinued
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 13 December 2020 with no updates
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 13 December 2019 with updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Appointment of Mr Mark Travers Rhoder as a director on 1 July 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Incorporation
|