|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2021
|
05 Feb 2021
Resolutions
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2021
|
20 Jan 2021
Application to strike the company off the register
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE England to 35 Ballards Lane London N3 1XW on 11 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Change of details for Iih Rtb Limited as a person with significant control on 11 June 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 27 January 2019 with updates
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 27 January 2018 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Previous accounting period extended from 31 January 2017 to 30 June 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Resolutions
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to C/O Mill Group New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 14 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Appointment of Mr David Hugh Sheridan Toplas as a director on 12 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of Coles Ridge Limited as a director on 12 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of Liberty Rebecca Davey as a director on 12 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of Glassmill Limited as a director on 12 October 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 26 July 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Incorporation
|