|
|
03 Sep 2024
|
03 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2024
|
07 Jun 2024
Application to strike the company off the register
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 11 May 2024 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Appointment of Mr Morten Lemb Foght as a director on 3 February 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 105 High Street Brentwood CM14 4RR on 16 February 2024
|
|
|
03 Oct 2023
|
03 Oct 2023
Termination of appointment of Melike Kaynak as a director on 1 October 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Appointment of Riverside Horizon Holdings Limited as a director on 1 October 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Termination of appointment of Lee Richard Nichols as a director on 20 June 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Appointment of Miss Melike Kaynak as a director on 1 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Termination of appointment of Jason William Gibson as a director on 1 March 2023
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from , Kings House 101 - 135 Kings Road, Brentwood, CM14 4DR, England to 86-90 Paul Street London EC2A 4NE on 16 November 2022
|
|
|
19 Oct 2022
|
19 Oct 2022
Appointment of Mr Lee Richard Nichols as a director on 19 October 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Certificate of change of name
|
|
|
11 Oct 2022
|
11 Oct 2022
Certificate of change of name
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 11 May 2022 with updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 25 October 2021 with updates
|
|
|
09 Oct 2021
|
09 Oct 2021
Termination of appointment of Philip Richard Carroll as a director on 9 October 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to 86-90 Paul Street London EC2A 4NE on 21 September 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 July 2021 with updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Notification of Riverside Horizon Holdings Limited as a person with significant control on 22 July 2021
|