|
|
10 Apr 2020
|
10 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2020
|
10 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Jan 2019
|
21 Jan 2019
Registered office address changed from 86 Paul Street London Greater London EC2A 4NE England to 3 Field Court London WC1R 5EF on 21 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Statement of affairs
|
|
|
08 Jan 2019
|
08 Jan 2019
Appointment of a voluntary liquidator
|
|
|
08 Jan 2019
|
08 Jan 2019
Resolutions
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from Watling House 1 Watling Drive Hinckley Leicestershire LE10 3EY England to 86 Paul Street London Greater London EC2A 4NE on 10 October 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Termination of appointment of Ruslan Zinchenko as a director on 30 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Termination of appointment of Ruslan Zinchenko as a director on 30 June 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 7 June 2018 with updates
|
|
|
17 May 2018
|
17 May 2018
Termination of appointment of Clinton Edwin Everard as a director on 14 April 2018
|
|
|
02 May 2018
|
02 May 2018
Statement of capital following an allotment of shares on 4 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Statement of capital following an allotment of shares on 22 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Resolutions
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 32-38 Leman Street, Annection Whitechapel London Greater London E1 1LN United Kingdom to Watling House 1 Watling Drive Hinckley Leicestershire LE10 3EY on 26 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Statement of capital following an allotment of shares on 5 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Resolutions
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from Unit 401 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ United Kingdom to 32-38 Leman Street, Annection Whitechapel London Greater London E1 1LN on 31 August 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from C/O Tapfuse Limited 9 the Piano Club Brighton Terrace London Greater London SW9 8DJ United Kingdom to Unit 401 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 20 June 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Statement of capital following an allotment of shares on 20 December 2016
|
|
|
12 Jan 2017
|
12 Jan 2017
Resolutions
|
|
|
25 Aug 2016
|
25 Aug 2016
Registered office address changed from 16-24 Underwood Street Techspace, 2nd Floor London N1 7JQ England to C/O Tapfuse Limited 9 the Piano Club Brighton Terrace London Greater London SW9 8DJ on 25 August 2016
|