|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
15 Feb 2022
|
15 Feb 2022
Statement of capital on 15 February 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Statement by Directors
|
|
|
26 Jan 2022
|
26 Jan 2022
Solvency Statement dated 09/12/21
|
|
|
26 Jan 2022
|
26 Jan 2022
Resolutions
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Change of details for Mr Andrew Perry-Smith as a person with significant control on 7 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Change of details for Dr Nathalie Maria Muller as a person with significant control on 7 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Andrew Perry-Smith as a person with significant control on 7 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Nathalie Maria Muller as a person with significant control on 7 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Robert Frederic Fitzhardinghe Maurice Berkeley as a person with significant control on 7 April 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|