|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for voluntary strike-off
|
|
|
16 May 2023
|
16 May 2023
Application to strike the company off the register
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from Zeeta House 200 Upper Richmond Road Putney London SW15 2SH England to One Fleet Place London EC4M 7WS on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Termination of appointment of Timothy Edward Aron as a director on 13 April 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Termination of appointment of Royston Tyrone Mcmahon as a director on 28 February 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of Timothy Edward Aron as a director on 1 December 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 19 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Director's details changed for Mr Royston Tyrone Mcmahon on 18 October 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Appointment of Mr Julian Alessandrini as a director on 15 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Matthew Noakes Ridley Richardson as a director on 15 November 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Previous accounting period shortened from 31 July 2021 to 7 May 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Change of details for Mr Adam O'brien as a person with significant control on 14 June 2021
|
|
|
11 May 2021
|
11 May 2021
Notification of Adam O'brien as a person with significant control on 7 May 2021
|
|
|
11 May 2021
|
11 May 2021
Cessation of Matthew Richardson as a person with significant control on 7 May 2021
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Director's details changed for Mr Royston Tyrone Mcmahon on 6 February 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 30 June 2019 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 19 September 2018
|