|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2022
|
23 Feb 2022
Application to strike the company off the register
|
|
|
05 Sep 2021
|
05 Sep 2021
Confirmation statement made on 5 September 2021 with updates
|
|
|
05 Sep 2021
|
05 Sep 2021
Notification of Trustees of the National Development Trust as a person with significant control on 5 September 2021
|
|
|
05 Sep 2021
|
05 Sep 2021
Cessation of Neu Capital Pty Ltd as a person with significant control on 15 August 2021
|
|
|
05 Sep 2021
|
05 Sep 2021
Cessation of Capricorn Investment Holdings Limited as a person with significant control on 15 August 2021
|
|
|
15 Aug 2021
|
15 Aug 2021
Cessation of Johan Maass as a person with significant control on 15 August 2021
|
|
|
15 Aug 2021
|
15 Aug 2021
Cessation of Cyrus Lindsay Church as a person with significant control on 15 August 2021
|
|
|
15 Aug 2021
|
15 Aug 2021
Termination of appointment of Johan Maass as a director on 15 August 2021
|
|
|
15 Aug 2021
|
15 Aug 2021
Termination of appointment of Cyrus Lindsay Church as a director on 15 August 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from 4 Roslin Road Bournemouth BH3 7JA England to 27 Hill Street London W1J 5LP on 11 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Secretary's details changed for Mr Mark Jonathan George Taylor on 25 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Director's details changed for Mr Mark Jonathan George Taylor on 25 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Registered office address changed from 4 Roslin Road Roslin Road Bournemouth BH3 7JA England to 4 Roslin Road Bournemouth BH3 7JA on 25 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 49 Grosvenor Street Grosvenor Street London W1K 3HP England to 4 Roslin Road Roslin Road Bournemouth BH3 7JA on 22 February 2021
|
|
|
21 Feb 2021
|
21 Feb 2021
Notification of Johan Maass as a person with significant control on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Appointment of Mr Johan Maass as a director on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Termination of appointment of Mark John Durr as a director on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Cessation of Mark John Durr as a person with significant control on 17 February 2021
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Statement of capital following an allotment of shares on 17 April 2019
|