|
|
11 Dec 2021
|
11 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
11 Sep 2021
|
11 Sep 2021
Completion of winding up
|
|
|
25 Apr 2019
|
25 Apr 2019
Order of court to wind up
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 15 November 2018 with updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Appointment of Mr Luke Allen Pfister as a director on 10 October 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Notification of Luke Allen Pfister as a person with significant control on 10 October 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Termination of appointment of Riaan Olivier as a director on 10 October 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX to 13 Sunderland Road London SE23 2PU on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Cessation of Riaan Olivier as a person with significant control on 10 October 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Resolutions
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 6 October 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 31 January 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 6 October 2017 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Director's details changed for Mr Riaan Olivier on 10 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Change of details for Mr Riaan Olivier as a person with significant control on 10 October 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Registration of charge 073983890002, created on 20 April 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Director's details changed for Mr Riaan Olivier on 3 March 2017
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Satisfaction of charge 073983890001 in full
|
|
|
14 Sep 2016
|
14 Sep 2016
Registration of charge 073983890001, created on 14 September 2016
|