|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2021
|
26 Aug 2021
Director's details changed for Mr Nicholas Simon Lebetkin on 2 August 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Director's details changed for Mr Alon Yechezkel Hershkorn on 2 August 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Change of details for Nicholas Simon Lebetkin as a person with significant control on 2 August 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 26 August 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Director's details changed for Mr Alon Yechezkel Hershkorn on 15 August 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Change of details for Nicholas Simon Lebetkin as a person with significant control on 6 March 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Director's details changed for Nicholas Simon Lebetkin on 6 March 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Previous accounting period shortened from 31 May 2019 to 30 May 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Director's details changed for Mr Alon Hershkorn on 25 September 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
07 May 2019
|
07 May 2019
Change of details for Nicholas Simon Lebetkin as a person with significant control on 8 May 2018
|
|
|
01 May 2018
|
01 May 2018
Incorporation
|