|
|
30 Oct 2023
|
30 Oct 2023
Order of court to wind up
|
|
|
07 Oct 2023
|
07 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
18 May 2023
|
18 May 2023
Director's details changed for Mr Ben Ditkovsky on 19 April 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Director's details changed for Mr Matan Abraham Amitai on 6 August 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 28 September 2022 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Change of details for Xone Kontrol Limited as a person with significant control on 23 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 28 September 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Cessation of Ben Ditkovsky as a person with significant control on 18 March 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Joseph Dunner on 5 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Ben Ditkovsky on 5 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Matan Abraham Amitai on 5 September 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Previous accounting period shortened from 29 September 2021 to 30 June 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Cessation of Matan Abraham Amitai as a person with significant control on 18 March 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Cessation of Joseph Dunner as a person with significant control on 18 March 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Notification of Xone Kontrol Limited as a person with significant control on 18 March 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Cessation of Ben Ditkovsky as a person with significant control on 18 March 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 February 2021
|
|
|
23 Nov 2020
|
23 Nov 2020
Registration of charge 109883920002, created on 16 November 2020
|
|
|
22 Nov 2020
|
22 Nov 2020
Satisfaction of charge 109883920001 in full
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 28 September 2020 with updates
|