|
|
17 Mar 2026
|
17 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2025
|
19 Dec 2025
Application to strike the company off the register
|
|
|
23 Sep 2025
|
23 Sep 2025
Withdrawal of a person with significant control statement on 23 September 2025
|
|
|
23 Sep 2025
|
23 Sep 2025
Notification of a person with significant control statement
|
|
|
23 Sep 2025
|
23 Sep 2025
Notification of Stuart Thomas Stott as a person with significant control on 25 December 2024
|
|
|
23 Sep 2025
|
23 Sep 2025
Cessation of Prosperus - Fzco as a person with significant control on 25 December 2024
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr Stuart Thomas Stott on 4 June 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 24 December 2024 with updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Notification of Prosperus - Fzco as a person with significant control on 20 November 2024
|
|
|
02 Jan 2025
|
02 Jan 2025
Cessation of Nicholas Gregory as a person with significant control on 20 November 2024
|
|
|
16 Dec 2024
|
16 Dec 2024
Appointment of Mr Jonathan Gray Daintry as a director on 20 November 2024
|
|
|
06 Dec 2024
|
06 Dec 2024
Appointment of Mr Stuart Thomas Stott as a director on 20 November 2024
|
|
|
06 Dec 2024
|
06 Dec 2024
Termination of appointment of Nicholas Gregory as a director on 20 November 2024
|
|
|
06 Dec 2024
|
06 Dec 2024
Termination of appointment of Daniel Leonard Masters as a director on 20 November 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Second filing of a statement of capital following an allotment of shares on 25 December 2023
|
|
|
02 Dec 2024
|
02 Dec 2024
Second filing of a statement of capital following an allotment of shares on 25 December 2023
|
|
|
28 Oct 2024
|
28 Oct 2024
Statement of capital following an allotment of shares on 25 December 2023
|
|
|
28 Oct 2024
|
28 Oct 2024
Statement of capital following an allotment of shares on 25 December 2023
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Change of details for Nicholas Gregory as a person with significant control on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Director's details changed for Mr Daniel Leonard Masters on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Director's details changed for Nicholas Gregory on 29 July 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Change of details for Nicholas Gregory as a person with significant control on 14 March 2024
|