|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
01 May 2021
|
01 May 2021
Application to strike the company off the register
|
|
|
02 Mar 2021
|
02 Mar 2021
Notification of Vence Management Ltd as a person with significant control on 10 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Cessation of Lapas Management Ltd as a person with significant control on 10 February 2021
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 7 June 2020 with updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Director's details changed for Mr. James Nicholas Dickins on 24 July 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from Suite 16062 43 Bedford Street London WC2E 9HA to Suite 17032 43 Bedford Street London WC2E 9HA on 7 May 2019
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Notification of Lapas Management Ltd as a person with significant control on 6 February 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Withdrawal of a person with significant control statement on 9 March 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Notification of a person with significant control statement
|
|
|
09 Jan 2018
|
09 Jan 2018
Cessation of Andrii Baliutov as a person with significant control on 20 December 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Andrii Baliutov as a person with significant control on 6 June 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Compulsory strike-off action has been discontinued
|