|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
Application to strike the company off the register
|
|
|
09 Jan 2024
|
09 Jan 2024
Termination of appointment of Judith Feldman as a director on 9 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 4 January 2024 with no updates
|
|
|
23 Apr 2023
|
23 Apr 2023
Registered office address changed from 33 st. Andrew's Grove London N16 5NF England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
10 Jan 2021
|
10 Jan 2021
Director's details changed for Mr Shmuel Baruch Feldman on 23 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Registered office address changed from 89a Fairholt Road London N16 5EP England to 33 st. Andrew's Grove London N16 5NF on 23 September 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Registration of charge 123067950001, created on 21 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Notification of Spinnaker Hs Ltd as a person with significant control on 12 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Cessation of Shmuel Baruch Feldman as a person with significant control on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 12 February 2020 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Appointment of Mrs Judith Feldman as a director on 12 February 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Incorporation
|