18 September 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 July 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 June 2018 | Application to strike the company off the register | 1 page |
---|
18 December 2017 | Termination of appointment of Adam Liebthal as a director on 14 December 2017 | 1 page |
---|
18 December 2017 | Cessation of Adam Liebthal as a person with significant control on 14 December 2017 | 1 page |
---|
18 December 2017 | Termination of appointment of Adam Liebthal as a director on 14 December 2017 | 1 page |
---|
18 December 2017 | Confirmation statement made on 14 December 2017 with updates | 4 pages |
---|
18 December 2017 | Cessation of Adam Liebthal as a person with significant control on 14 December 2017 | 1 page |
---|
18 December 2017 | Confirmation statement made on 14 December 2017 with updates | 4 pages |
---|
28 July 2017 | Change of details for Dariusz Komkowski as a person with significant control on 28 July 2017 | 2 pages |
---|
28 July 2017 | Change of details for Artur Adam Kyc as a person with significant control on 28 July 2017 | 2 pages |
---|
28 July 2017 | Registered office address changed from 2a Chaplin Road London NW2 5PN United Kingdom to Flat 10 Furnhurst House Blondel Street London SW11 5DD on 28 July 2017 | 1 page |
---|
28 July 2017 | Change of details for Artur Adam Kyc as a person with significant control on 28 July 2017 | 2 pages |
---|
28 July 2017 | Change of details for Dariusz Komkowski as a person with significant control on 28 July 2017 | 2 pages |
---|
28 July 2017 | Registered office address changed from 2a Chaplin Road London NW2 5PN United Kingdom to Flat 10 Furnhurst House Blondel Street London SW11 5DD on 28 July 2017 | 1 page |
---|
27 October 2016 | Incorporation Statement of capital on 2016-10-27 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|
27 October 2016 | Incorporation Statement of capital on 2016-10-27 - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|