|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2023
|
17 Nov 2023
Termination of appointment of Alastair James Zucker as a secretary on 16 November 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2023
|
23 Sep 2023
Application to strike the company off the register
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge 094401760001 in full
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 30 January 2023 with updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
04 Jan 2023
|
04 Jan 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
04 Jan 2023
|
04 Jan 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
13 Jul 2022
|
13 Jul 2022
Cessation of Anthony Olivier Webster as a person with significant control on 23 February 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Cessation of Joannah Lisa Webster as a person with significant control on 23 February 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Notification of Heroes Technology Ltd as a person with significant control on 23 February 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 16 February 2022 with updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Resolutions
|
|
|
21 Apr 2022
|
21 Apr 2022
Change of share class name or designation
|
|
|
14 Jan 2022
|
14 Jan 2022
Resolutions
|
|
|
14 Jan 2022
|
14 Jan 2022
Memorandum and Articles of Association
|
|
|
24 Dec 2021
|
24 Dec 2021
Current accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Appointment of Mr Alastair James Zucker as a secretary on 23 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Termination of appointment of Joannah Lisa Webster as a director on 23 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Termination of appointment of Anthony Olivier Webster as a director on 23 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Appointment of Mr Riccardo Bruni as a director on 23 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Appointment of Mr Alessio Bruni as a director on 23 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Registered office address changed from 54 Cleveland Park Crescent London E17 7BT United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 24 December 2021
|