|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Application to strike the company off the register
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 9 August 2018 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Satisfaction of charge 097256230001 in full
|
|
|
04 Jul 2018
|
04 Jul 2018
Cessation of Joseph Robin Sluys as a person with significant control on 21 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Joseph Robin Sluys as a director on 31 May 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Memorandum and Articles of Association
|
|
|
27 Sep 2017
|
27 Sep 2017
Resolutions
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 9 August 2017 with updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Change of details for Mr Joseph Robin Sluys as a person with significant control on 8 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Director's details changed for Mr Joseph Robin Sluys on 8 August 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Second filing of Confirmation Statement dated 09/08/2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Statement of capital following an allotment of shares on 16 February 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Statement of capital following an allotment of shares on 16 February 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Termination of appointment of Rodger Armstrong as a director on 11 November 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Sub-division of shares on 14 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Registration of charge 097256230001, created on 21 August 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Incorporation
|