|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
Voluntary strike-off action has been suspended
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2022
|
27 Jun 2022
Application to strike the company off the register
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to 361 Caledonian Road London N7 9DQ on 10 February 2022
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
Cessation of Jomathan Schuman as a person with significant control on 27 February 2020
|
|
|
25 May 2021
|
25 May 2021
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 27 February 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Notification of Jomathan Schuman as a person with significant control on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Termination of appointment of Simon Durban as a director on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of Simon Durban as a person with significant control on 27 February 2020
|
|
|
06 Nov 2019
|
06 Nov 2019
Resolutions
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 24 May 2018 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Simon Durban as a person with significant control on 11 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Statement of capital following an allotment of shares on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Appointment of Mr Simon Durban as a director on 11 July 2017
|
|
|
25 May 2017
|
25 May 2017
Incorporation
|