|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2025
|
28 Mar 2025
Application to strike the company off the register
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 1 February 2022 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Director's details changed for Mr Oliver Kraftman on 1 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Director's details changed for Mr Roger Graham Walters on 1 September 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Registered office address changed from 61 Sheldon Avenue London N6 4NH United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 24 August 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Roger Walters as a director on 21 May 2021
|
|
|
26 May 2021
|
26 May 2021
Appointment of Mr Michael Benjamin Kraftman as a director on 14 May 2021
|
|
|
11 May 2021
|
11 May 2021
Statement of capital following an allotment of shares on 20 April 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Sub-division of shares on 17 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Resolutions
|
|
|
17 Mar 2021
|
17 Mar 2021
Resolutions
|
|
|
02 Mar 2021
|
02 Mar 2021
Second filing of a statement of capital following an allotment of shares on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Statement of capital following an allotment of shares on 1 February 2021
|
|
|
03 Jun 2020
|
03 Jun 2020
Incorporation
|