|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2021
|
04 Feb 2021
Notification of Marko Todorovic as a person with significant control on 4 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Cessation of British Asset International Limited as a person with significant control on 4 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of Mr Marko Todorovic as a director on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Termination of appointment of Jeison Samudio Mesen as a director on 1 February 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 20 January 2021 with updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Appointment of Mr Jeison Samudio Mesen as a director on 20 January 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Termination of appointment of Jiri Vokac Cmolik as a director on 20 January 2021
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 23 May 2020 with updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Withdrawal of a person with significant control statement on 9 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Notification of British Asset International Limited as a person with significant control on 4 March 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of British Asset International Limited as a person with significant control on 24 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Notification of British Asset International Limited as a person with significant control on 24 February 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 13 February 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 13 February 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Director's details changed for Mr Jiri Vokac Cmolik on 21 January 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Mr Jiri Vokac Cmolik on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Registered office address changed from Top Floor, Gower House Land Market Swansea SA4 3GS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 22 August 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 23 May 2019 with updates
|
|
|
13 May 2019
|
13 May 2019
Cessation of Jeison Samudio Mesen as a person with significant control on 13 May 2019
|
|
|
13 May 2019
|
13 May 2019
Appointment of Mr Jiri Vokac Cmolik as a director on 13 May 2019
|
|
|
13 May 2019
|
13 May 2019
Termination of appointment of Jeison Samudio Mesen as a director on 13 May 2019
|