|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2023
|
06 Mar 2023
Application to strike the company off the register
|
|
|
06 Mar 2023
|
06 Mar 2023
Notification of Mprc Europe Ltd as a person with significant control on 25 February 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Cessation of Herman Topco Limited as a person with significant control on 25 February 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
30 Jan 2022
|
30 Jan 2022
Confirmation statement made on 19 January 2022 with updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Change of details for Herman Topco Limited as a person with significant control on 5 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Appointment of Mr Adam Joel Joseph as a director on 4 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Termination of appointment of Michael Paul Harris as a director on 4 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Appointment of Mr Sharand Pyar Maharaj as a director on 4 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 4 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Appointment of Helen Louise Everitt as a secretary on 4 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Current accounting period extended from 31 January 2022 to 31 March 2022
|
|
|
05 Feb 2021
|
05 Feb 2021
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 5 February 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Incorporation
|