|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2024
|
29 Jul 2024
Application to strike the company off the register
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 4 January 2023 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Director's details changed for Mr David Philip Rabson on 1 February 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Director's details changed for Mr Tzvi Grosskopf on 1 April 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from Japonica House 8 Spring Villa Road Edgware HA8 7XT England to 14 the Promenade Edgware HA8 7JZ on 10 January 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Notification of a person with significant control statement
|
|
|
17 Oct 2018
|
17 Oct 2018
Registration of charge 111308940001, created on 10 October 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Cessation of David Philip Rabson as a person with significant control on 4 January 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Notification of David Philip Rabson as a person with significant control on 4 January 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Director's details changed for Mr Tzvi Tzvi Grosskopf on 4 January 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Statement of capital following an allotment of shares on 4 January 2018
|