|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
Application to strike the company off the register
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Notification of Sharon Douer as a person with significant control on 1 February 2019
|
|
|
03 Jun 2020
|
03 Jun 2020
Statement of capital following an allotment of shares on 1 February 2019
|
|
|
03 Jun 2020
|
03 Jun 2020
Change of details for Mr Sony Douer as a person with significant control on 1 February 2019
|
|
|
26 May 2020
|
26 May 2020
Appointment of Mrs Sharon Douer as a director on 1 February 2019
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 7 January 2019 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Director's details changed for Mr Sony Douer on 4 June 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Change of details for Mr Sony Douer as a person with significant control on 4 June 2018
|
|
|
30 May 2018
|
30 May 2018
Notification of Sony Douer as a person with significant control on 8 January 2018
|
|
|
17 May 2018
|
17 May 2018
Appointment of Mr Sony Douer as a director on 8 January 2018
|
|
|
17 May 2018
|
17 May 2018
Termination of appointment of Lyn Bond as a director on 8 January 2018
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Cessation of Sdg Registrars Limited as a person with significant control on 8 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Incorporation
|