|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Aug 2019
|
07 Aug 2019
Director's details changed for Mr Peter Jonathan Lewin on 7 August 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2019
|
14 Mar 2019
Change of details for Mr Michael Pelham Morris Olive as a person with significant control on 6 April 2016
|
|
|
18 Feb 2019
|
18 Feb 2019
Termination of appointment of Markus Haller as a director on 1 February 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on 26 November 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 11 April 2018 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of capital following an allotment of shares on 11 December 2017
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of capital following an allotment of shares on 2 August 2017
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of capital following an allotment of shares on 21 July 2017
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of capital following an allotment of shares on 27 June 2017
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of capital following an allotment of shares on 26 May 2017
|
|
|
13 Apr 2018
|
13 Apr 2018
Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on 13 April 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Director's details changed for Mr Markus Haller on 23 May 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Statement of capital following an allotment of shares on 26 February 2016
|
|
|
08 Apr 2016
|
08 Apr 2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Bewlay House 2 Swallow Place London W1B 2AE on 8 April 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
24 Mar 2016
|
24 Mar 2016
Appointment of Mr Markus Haller as a director on 24 March 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Incorporation
|