|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2020
|
20 Jan 2020
Application to strike the company off the register
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from 40 Craven Street London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 11 September 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Appointment of Mr Elsdon Mark Watson as a director on 20 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Termination of appointment of Diane Dentith as a director on 20 March 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Satisfaction of charge 050553080001 in full
|
|
|
03 Jun 2015
|
03 Jun 2015
Registration of charge 050553080003, created on 19 May 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Registration of charge 050553080002, created on 19 May 2015
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
19 Jul 2013
|
19 Jul 2013
Appointment of Genova Investments Limited as a director
|