|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
Application to strike the company off the register
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Previous accounting period shortened from 30 June 2019 to 31 March 2019
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 12 June 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr Joshua Daniel Reuben as a director on 12 June 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Termination of appointment of Mohammed Adnan Imam as a director on 12 June 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Resolutions
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 72 Wilson Street London EC2A 2DH United Kingdom to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Incorporation
|