|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2018
|
05 Jul 2018
Termination of appointment of Colin Raymond Gorman as a director on 5 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 2 July 2018 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of Mr Luke Allen Pfister as a director on 20 April 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Notification of Luke Allen Pfister as a person with significant control on 20 April 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 19 Birkbeck Hill London SE21 8JS on 2 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Termination of appointment of Colin Gorman as a secretary on 20 April 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Cessation of Colin Raymond Gorman as a person with significant control on 20 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Registration of charge 100147600006, created on 16 November 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registration of charge 100147600005, created on 10 April 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Registration of charge 100147600004, created on 4 November 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Registration of charge 100147600003, created on 6 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Satisfaction of charge 100147600001 in full
|
|
|
07 Sep 2016
|
07 Sep 2016
Satisfaction of charge 100147600002 in full
|
|
|
07 Apr 2016
|
07 Apr 2016
Registration of charge 100147600002, created on 7 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Registration of charge 100147600001, created on 7 April 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Incorporation
|