|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2023
|
19 May 2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 19 May 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
Application to strike the company off the register
|
|
|
14 Feb 2023
|
14 Feb 2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 14 February 2023
|
|
|
07 Sep 2022
|
07 Sep 2022
Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 7 September 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Termination of appointment of Ian Nicholas Henderson as a director on 12 July 2020
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 16 June 2022 with updates
|
|
|
25 May 2022
|
25 May 2022
Compulsory strike-off action has been discontinued
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 16 June 2021 with updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Director's details changed for Mr Jonathan David Frederick Biles on 3 August 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 3 August 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Incorporation
|