|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Application to strike the company off the register
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 10 August 2020 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Change of details for C2 Capital (General Partner Two) Limited as a person with significant control on 27 July 2017
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 10 August 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Director's details changed for Mr Julian Roger Carey on 18 December 2017
|
|
|
28 Jun 2018
|
28 Jun 2018
Satisfaction of charge 097270790004 in full
|
|
|
28 Jun 2018
|
28 Jun 2018
Satisfaction of charge 097270790003 in full
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 10 August 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from 4th Floor 10-12 Blandford Street London W1U 4AZ United Kingdom to Stenprop 180 Great Portland Street London W1W 5QZ on 27 July 2017
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Registration of charge 097270790003, created on 24 March 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Registration of charge 097270790004, created on 24 March 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Registration of charge 097270790005, created on 24 March 2016
|
|
|
09 Oct 2015
|
09 Oct 2015
Registration of charge 097270790001, created on 5 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Registration of charge 097270790002, created on 5 October 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Incorporation
|