|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 30 June 2020 with updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Termination of appointment of Edward James Dujon as a director on 30 July 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Cessation of Edward James Dujon as a person with significant control on 10 July 2022
|
|
|
11 Dec 2019
|
11 Dec 2019
Voluntary strike-off action has been suspended
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
Application to strike the company off the register
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 18 June 2018 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Notification of Edward James Joseph as a person with significant control on 1 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Notification of Alexander Pixley Salmon as a person with significant control on 1 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Change of details for Mr Edward James Dujon as a person with significant control on 1 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Appointment of Mr Edward James Joseph as a director on 1 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Appointment of Mr Alexander Pixley Salmon as a director on 1 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Director's details changed for Mr Edward James Dujon on 18 June 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Notification of Edward James Dujon as a person with significant control on 17 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Appointment of Mr Edward James Dujon as a director on 17 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Termination of appointment of Samantha Coetzer as a director on 17 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Cessation of Nominee Solutions Limited as a person with significant control on 17 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apex Chambers 58a Ilford Lane Ilford Essex IG1 2JY on 17 April 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Incorporation
|