|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2023
|
12 Jan 2023
Application to strike the company off the register
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 19 May 2022 with updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Termination of appointment of Wilfried Franz Rimensberger as a secretary on 20 March 2022
|
|
|
20 Mar 2022
|
20 Mar 2022
Termination of appointment of Anna Mary Smallwood as a director on 15 March 2022
|
|
|
20 Mar 2022
|
20 Mar 2022
Termination of appointment of Debra Joanne Kelly as a director on 17 March 2022
|
|
|
20 Mar 2022
|
20 Mar 2022
Termination of appointment of Wilfried Franz Rimensberger as a director on 20 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Certificate of change of name
|
|
|
01 Mar 2022
|
01 Mar 2022
Registered office address changed from 36 Ruskin House Erasmus Street London SW1P 4HU England to 10 Lake View Court Leeds LS8 2TX on 1 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Notification of Richard Miles Wilson as a person with significant control on 22 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Elect to keep the directors' residential address register information on the public register
|
|
|
15 Feb 2022
|
15 Feb 2022
Elect to keep the secretaries register information on the public register
|
|
|
15 Feb 2022
|
15 Feb 2022
Elect to keep the directors' register information on the public register
|
|
|
15 Feb 2022
|
15 Feb 2022
Change of details for Ms Tamsin Shasha as a person with significant control on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Change of details for Mr Wilfried Franz Rimensberger as a person with significant control on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Director's details changed for Ms Tamsin Shasha on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Director's details changed for Mr Wilfried Franz Rimensberger on 15 February 2022
|
|
|
16 Sep 2021
|
16 Sep 2021
Change of details for Mr Wilfried Franz Rimensberger as a person with significant control on 10 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of Mrs Anna Mary Smallwood as a director on 23 August 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of Professor Debra Joanne Kelly as a director on 23 August 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from 18 Honeys Green Lane Liverpool L12 9EW United Kingdom to 36 Ruskin House Erasmus Street London SW1P 4HU on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of Mr Richard Wilson as a director on 31 August 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Termination of appointment of Graham David Hughes as a director on 18 August 2021
|