|
|
11 Feb 2025
|
11 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Nov 2024
|
19 Nov 2024
Application to strike the company off the register
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
06 Nov 2021
|
06 Nov 2021
Sub-division of shares on 1 November 2019
|
|
|
06 Nov 2021
|
06 Nov 2021
Resolutions
|
|
|
06 Aug 2021
|
06 Aug 2021
Director's details changed for Mr Olivier Henri Benjamin Levenfiche on 2 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Director's details changed for Mr Alon Yechezkel Hershkorn on 2 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Director's details changed for Mr Nicholas Simon Lebetkin on 2 August 2021
|
|
|
06 Aug 2021
|
06 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 6 August 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 16 October 2020 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Cessation of Nicholas Simon Lebetkin as a person with significant control on 1 November 2019
|
|
|
10 Mar 2021
|
10 Mar 2021
Notification of Treadfern Properties Limited as a person with significant control on 1 November 2019
|
|
|
10 Mar 2021
|
10 Mar 2021
Notification of Olivier Henri Benjamin Levenfiche as a person with significant control on 17 October 2019
|
|
|
25 Aug 2020
|
25 Aug 2020
Director's details changed for Mr Alon Hershkorn on 15 August 2020
|
|
|
05 May 2020
|
05 May 2020
Director's details changed for Nicholas Simon Lebetkin on 6 March 2020
|
|
|
17 Oct 2019
|
17 Oct 2019
Incorporation
|