Total Documents | 35 |
---|
Total Pages | 139 |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 May 2015 | Full accounts made up to 30 June 2014 |
26 May 2015 | Full accounts made up to 30 June 2014 |
8 January 2015 | Appointment of Mr Carsten Hyldahl as a director on 16 December 2014 |
8 January 2015 | Appointment of Mr Carsten Hyldahl as a director on 16 December 2014 |
7 January 2015 | Termination of appointment of Bo Kieffer Pedersen as a director on 16 December 2014 |
7 January 2015 | Termination of appointment of Bo Kieffer Pedersen as a director on 16 December 2014 |
10 November 2014 | Registered office address changed from Notion House 6B Ledbury Mews North London W11 2AF England to Notion House 8B Ledbury Mews North London W11 2AF on 10 November 2014 |
10 November 2014 | Registered office address changed from Notion House 6B Ledbury Mews North London W11 2AF England to Notion House 8B Ledbury Mews North London W11 2AF on 10 November 2014 |
8 October 2014 | Registered office address changed from 36 Soho Square London W1D 3QY to Notion House 6B Ledbury Mews North London W11 2AF on 8 October 2014 |
8 October 2014 | Registered office address changed from 36 Soho Square London W1D 3QY to Notion House 6B Ledbury Mews North London W11 2AF on 8 October 2014 |
8 October 2014 | Registered office address changed from 36 Soho Square London W1D 3QY to Notion House 6B Ledbury Mews North London W11 2AF on 8 October 2014 |
25 June 2014 | Director's details changed for Thomas Dahl Jensen on 25 June 2014 |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Thomas Dahl Jensen on 25 June 2014 |
28 January 2014 | Company name changed realtime targeting international LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Company name changed realtime targeting international LIMITED\certificate issued on 28/01/14
|
20 January 2014 | Resolutions
|
20 January 2014 | Change of name notice |
20 January 2014 | Resolutions
|
20 January 2014 | Change of name notice |
17 December 2013 | Appointment of Mr Bo Kieffer Pedersen as a director |
17 December 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England on 17 December 2013 |
17 December 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England on 17 December 2013 |
17 December 2013 | Registered office address changed from C/O Clarkslegal Llp 12 Henrietta Street Covent Garden London WC2E 8LH United Kingdom on 17 December 2013 |
17 December 2013 | Appointment of Mr Bo Kieffer Pedersen as a director |
17 December 2013 | Registered office address changed from C/O Clarkslegal Llp 12 Henrietta Street Covent Garden London WC2E 8LH United Kingdom on 17 December 2013 |
13 June 2013 | Incorporation |
13 June 2013 | Incorporation |