|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2024
|
08 Jan 2024
Application to strike the company off the register
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 16 November 2022 with updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Termination of appointment of Nadine Yap as a director on 3 November 2022
|
|
|
27 May 2022
|
27 May 2022
Statement of capital following an allotment of shares on 20 December 2021
|
|
|
25 May 2022
|
25 May 2022
Statement of capital following an allotment of shares on 28 November 2021
|
|
|
20 May 2022
|
20 May 2022
Appointment of Ms Nadine Yap as a director on 9 May 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on 21 March 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 16 November 2021 with updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Notification of Edmund Robins as a person with significant control on 28 November 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Current accounting period extended from 30 November 2021 to 31 December 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Appointment of Mr Edmund Robins as a director on 6 October 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from Flat 2, 106 Hermitage Road London N4 1NL United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 15 September 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Incorporation
|