|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2022
|
14 Dec 2022
Application to strike the company off the register
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 15 April 2022 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 15 April 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Director's details changed for Ms Amalie Rang on 29 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Change of details for Ms Amalie Rang as a person with significant control on 29 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from 34 Penshurst Road London E9 7DT England to 24 Glebe Avenue Harrogate HG2 0LT on 29 April 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Change of details for Ms Amalie Rang as a person with significant control on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Ms Amalie Rang on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 189a Stoke Newington Church Street London N16 0UL England to 34 Penshurst Road London E9 7DT on 17 April 2019
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 15 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Incorporation
|