|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2020
|
21 Oct 2020
Application to strike the company off the register
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 20 May 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 15 April 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Notification of Michal Herych as a person with significant control on 22 February 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Cessation of Honoris Capital Ltd. as a person with significant control on 22 February 2019
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from Suite No 2, First Floor, Kenwood House Shenley Road Borehamwood WD6 1AG United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 17 May 2018
|
|
|
16 May 2018
|
16 May 2018
Change of details for Honoris Capital Ltd. as a person with significant control on 16 May 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 15 April 2018 with updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Director's details changed for Mr Roy Dennis Tolfts on 20 December 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Registered office address changed from Dept 1254 196 High Road Wood Green London N22 8HH England to Suite No 2, First Floor, Kenwood House Shenley Road Borehamwood WD6 1AG on 21 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Termination of appointment of Michal Herych as a director on 26 October 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Appointment of Mr Roy Dennis Tolfts as a director on 26 October 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1254 196 High Road Wood Green London N22 8HH on 11 February 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 January 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 757E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 January 2016
|