|
|
24 Sep 2024
|
24 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2024
|
09 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2024
|
27 Jun 2024
Application to strike the company off the register
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 6 September 2023 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 6 September 2022 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 10 May 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Director's details changed for Mr Christoph Felix Gamon on 19 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 22 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 19 June 2022
|
|
|
19 May 2022
|
19 May 2022
Cessation of Guilherme Steinbruch as a person with significant control on 10 May 2022
|
|
|
19 May 2022
|
19 May 2022
Cessation of Marcos Arturo Ramirez Gundelach as a person with significant control on 10 May 2022
|
|
|
19 May 2022
|
19 May 2022
Cessation of Gianluca Cocco as a person with significant control on 10 May 2022
|
|
|
13 May 2022
|
13 May 2022
Termination of appointment of Guilherme Steinbruch as a director on 10 May 2022
|
|
|
13 May 2022
|
13 May 2022
Termination of appointment of Marcos Arturo Ramirez Gundelach as a director on 10 May 2022
|
|
|
13 May 2022
|
13 May 2022
Termination of appointment of Gianluca Cocco as a director on 10 May 2022
|
|
|
13 May 2022
|
13 May 2022
Appointment of Mr Christoph Felix Gamon as a director on 10 May 2022
|
|
|
16 Sep 2021
|
16 Sep 2021
Current accounting period shortened from 30 September 2022 to 31 December 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 11 September 2021 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Incorporation
|