|
|
04 Jan 2020
|
04 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
04 Oct 2019
|
04 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from 1 Percy Street London W1T 1DB England to Olympia House Armitage Road London NW11 8RQ on 19 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Statement of affairs
|
|
|
18 Feb 2019
|
18 Feb 2019
Appointment of a voluntary liquidator
|
|
|
18 Feb 2019
|
18 Feb 2019
Resolutions
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU United Kingdom to 1 Percy Street London W1T 1DB on 21 November 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Appointment of Mr Matt Tan as a director on 10 July 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 10 May 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Termination of appointment of Gareth Owen Lee Drew as a director on 5 April 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 119 Kalculus 119 Marylebone Rd London NW1 5PU England to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 19 Purley Avenue Purley Avenue London NW2 1SH United Kingdom to 119 Kalculus 119 Marylebone Rd London NW1 5PU on 26 February 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Appointment of Mr Adam Douglas Corsi as a secretary on 1 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Appointment of Mr Gareth Owen Lee Drew as a director on 1 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Termination of appointment of Jeffrey Eng Kiang Lim as a director on 31 December 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
11 May 2016
|
11 May 2016
Incorporation
|