|
|
24 Dec 2024
|
24 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2024
|
30 Sep 2024
Application to strike the company off the register
|
|
|
30 Sep 2024
|
30 Sep 2024
Previous accounting period shortened from 31 March 2025 to 30 September 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Director's details changed for Mrs Valeriy Maine on 4 February 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Termination of appointment of Carl David Maine as a director on 4 February 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Change of details for Mrs Valeriy Maine as a person with significant control on 20 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Change of details for Mr Carl David Maine as a person with significant control on 20 January 2024
|
|
|
17 Apr 2023
|
17 Apr 2023
Certificate of change of name
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from 108 Lancaster Gate London W2 3NW England to 2E Accountants Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 14 April 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Previous accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Change of details for Mr Carl Maine as a person with significant control on 10 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Director's details changed for Mrs Valerie Maine on 10 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Change of details for Mrs Valerie Maine as a person with significant control on 10 March 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Incorporation
|