|
|
16 Apr 2024
|
16 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2024
|
21 Jan 2024
Application to strike the company off the register
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 27 January 2023 with updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Notification of Slechta Log, S.R.O. as a person with significant control on 6 February 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Cessation of Margaretta Nominees Ltd as a person with significant control on 6 February 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Appointment of Hugo Winkler as a director on 6 February 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Termination of appointment of Lyn Williams as a director on 6 February 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Certificate of change of name
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Notification of Margaretta Nominees Ltd as a person with significant control on 3 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Xts Global Enterprises Gmbh as a person with significant control on 2 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Registered office address changed from 3 London Road Sunninghill SL5 7RE England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 3 March 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 6 February 2021 with updates
|
|
|
06 Feb 2021
|
06 Feb 2021
Notification of Xts Global Enterprises Gmbh as a person with significant control on 5 February 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Cessation of Worldwide Trustees Ltd as a person with significant control on 5 February 2021
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Previous accounting period extended from 31 August 2019 to 31 December 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from The Precinct High Street Egham Surrey TW20 9HN England to 3 London Road Sunninghill SL5 7RE on 29 October 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Notification of Worldwide Trustees Ltd as a person with significant control on 16 April 2019
|