|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2023
|
04 Jan 2023
Application to strike the company off the register
|
|
|
14 Jul 2022
|
14 Jul 2022
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3AB on 14 July 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Resolutions
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 26 March 2020 with updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Resolutions
|
|
|
25 Mar 2020
|
25 Mar 2020
Cessation of Cs Directors Limited as a person with significant control on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Notification of Matej Pangerc as a person with significant control on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Appointment of Mr Matej Pangerc as a director on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Termination of appointment of Sam Grant Mabon as a director on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Termination of appointment of Cs Directors Limited as a director on 24 March 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Termination of appointment of Cs Secretaries Limited as a secretary on 24 March 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Incorporation
|