|
|
16 Jul 2021
|
16 Jul 2021
Voluntary strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Emilie Claire Harvey as a director on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Application to strike the company off the register
|
|
|
24 Jun 2021
|
24 Jun 2021
Appointment of Mrs Emilie Claire Harvey as a director on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Cessation of Rueben Schreur as a person with significant control on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Rueben Schreur as a director on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Emilie Claire Harvey as a director on 24 June 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
Cessation of Emilie Claire Harvey as a person with significant control on 1 July 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Notification of Rueben Schreur as a person with significant control on 31 August 2019
|
|
|
25 Jun 2020
|
25 Jun 2020
Statement of capital following an allotment of shares on 19 August 2019
|
|
|
25 Jun 2020
|
25 Jun 2020
Change of details for Mrs Emilie Claire Harvey as a person with significant control on 31 August 2019
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
15 Dec 2019
|
15 Dec 2019
Registered office address changed from 7 Yeovilton Place Kingston upon Thames KT2 5GP England to 124 Cardinal Avenue Kingston upon Thames KT2 5SA on 15 December 2019
|
|
|
31 Aug 2019
|
31 Aug 2019
Appointment of Mr Rueben Schreur as a director on 31 August 2019
|
|
|
13 May 2019
|
13 May 2019
Incorporation
|