|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2025
|
21 Mar 2025
Application to strike the company off the register
|
|
|
17 Feb 2025
|
17 Feb 2025
Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 February 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 25 October 2024 with updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Director's details changed for Mr Roy Dennis Tolfts on 24 March 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 25 October 2021 with updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Change of details for Martin Kessner as a person with significant control on 1 August 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Change of details for Mr Filip Kevin Grulich as a person with significant control on 1 August 2021
|
|
|
25 Oct 2020
|
25 Oct 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 25 October 2019 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Resolutions
|
|
|
20 Mar 2019
|
20 Mar 2019
Sub-division of shares on 23 January 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Statement of capital following an allotment of shares on 23 January 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Statement of capital following an allotment of shares on 23 January 2019
|