|
|
10 Apr 2025
|
10 Apr 2025
Voluntary strike-off action has been suspended
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2025
|
14 Mar 2025
Application to strike the company off the register
|
|
|
08 Aug 2024
|
08 Aug 2024
Change of details for Mr Joel Itzhak Dersel as a person with significant control on 8 August 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Registered office address changed from Beadle House Bull Plain Hertford SG14 1DT England to Beadle House C/O Project H Ltd Bull Plain Hertford Hertfordshire SG14 1DT on 8 December 2022
|
|
|
08 Dec 2022
|
08 Dec 2022
Registered office address changed from 1 Rowan Close Shenley Radlett Herts WD7 9LD England to Beadle House Bull Plain Hertford SG14 1DT on 8 December 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Registered office address changed from 97 - 98 First Floor Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to 1 Rowan Close Shenley Radlett Herts WD7 9LD on 28 June 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Termination of appointment of Anoup Treon as a director on 16 June 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Termination of appointment of Ramakrishna Krishnan as a director on 15 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Previous accounting period extended from 30 September 2020 to 17 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Appointment of Dr Ramakrishna Krishnan as a director on 3 March 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
27 Dec 2020
|
27 Dec 2020
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor Lansdowne House, 57 Berkeley Square London W1J 6ER on 27 December 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Cessation of International Corporate Finance Limited as a person with significant control on 5 November 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Change of details for Mr Joel Itzhak Dersel as a person with significant control on 8 April 2020
|