|
|
18 Sep 2021
|
18 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
18 Jun 2021
|
18 Jun 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Apr 2021
|
09 Apr 2021
Liquidators' statement of receipts and payments to 27 February 2021
|
|
|
16 Mar 2020
|
16 Mar 2020
Register(s) moved to registered inspection location 1 the Green Richmond Surrey TW9 1PL
|
|
|
16 Mar 2020
|
16 Mar 2020
Register inspection address has been changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to 1 the Green Richmond Surrey TW9 1PL
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from 184 Shepherds Bush Road Brook Green London W6 7NL United Kingdom to 1 More London Place London SE1 2AF on 16 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Declaration of solvency
|
|
|
12 Mar 2020
|
12 Mar 2020
Appointment of a voluntary liquidator
|
|
|
12 Mar 2020
|
12 Mar 2020
Resolutions
|
|
|
27 Feb 2020
|
27 Feb 2020
Statement by Directors
|
|
|
27 Feb 2020
|
27 Feb 2020
Statement of capital on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Solvency Statement dated 24/02/20
|
|
|
27 Feb 2020
|
27 Feb 2020
Resolutions
|
|
|
27 Jan 2020
|
27 Jan 2020
Termination of appointment of Surojit Majumder as a director on 24 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of Mr Vincent Paul Toolan as a director on 22 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Second filing of Confirmation Statement dated 30/07/2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Cessation of Sociomantic Labs Gmbh as a person with significant control on 21 December 2018
|
|
|
07 Nov 2019
|
07 Nov 2019
Notification of Dunnhumby Limited as a person with significant control on 21 December 2018
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 30 July 2019 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Certificate of change of name
|