12 September 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 June 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 June 2023 | Application to strike the company off the register | 1 page |
---|
24 April 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 24 April 2023 | 1 page |
---|
24 April 2023 | Director's details changed for Mr Darrien Douglas Chebator on 24 April 2023 | 2 pages |
---|
9 November 2022 | Total exemption full accounts made up to 28 February 2022 | 8 pages |
---|
7 October 2022 | Director's details changed for Mr Darrien Douglas Chebator on 6 October 2022 | 2 pages |
---|
6 October 2022 | Change of details for Mr Darrien Douglas Christopher Chebator as a person with significant control on 4 October 2022 | 2 pages |
---|
6 October 2022 | Confirmation statement made on 6 October 2022 with updates | 3 pages |
---|
1 February 2022 | Confirmation statement made on 28 January 2022 with updates | 3 pages |
---|
30 September 2021 | Total exemption full accounts made up to 28 February 2021 | 9 pages |
---|
13 September 2021 | Director's details changed for Mr Darrien Douglas Christopher Chebator on 13 September 2021 | 2 pages |
---|
2 September 2021 | Termination of appointment of Anthony Provenza as a director on 1 September 2021 | 1 page |
---|
9 June 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-06-07
| 3 pages |
---|
9 June 2021 | Director's details changed for Mr Anthony Provenza on 9 June 2021 | 2 pages |
---|
9 June 2021 | Appointment of Mr Anthony Provenza as a director on 9 June 2021 | 2 pages |
---|
12 April 2021 | Director's details changed for Mr Darrien Douglas Christopher Chebator on 12 April 2021 | 2 pages |
---|
22 February 2021 | Cessation of Frederik Antonie Schuurink as a person with significant control on 22 February 2021 | 1 page |
---|
22 February 2021 | Termination of appointment of Frederik Antonie Schuurink as a director on 22 February 2021 | 1 page |
---|
28 January 2021 | Change of details for Mr Darrien Douglas Christopher Chebator as a person with significant control on 7 October 2020 | 2 pages |
---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates | 3 pages |
---|
12 May 2020 | Director's details changed for Mr Darrien Douglas Christopher Chebator on 11 May 2020 | 2 pages |
---|
11 May 2020 | Director's details changed for Mr Darrien Douglas Christopher Chebator on 11 May 2020 | 2 pages |
---|
11 May 2020 | Notification of Frederik Antonie Schuurink as a person with significant control on 11 May 2020 | 2 pages |
---|
11 May 2020 | Appointment of Mr Frederik Antonie Schuurink as a director on 11 May 2020 | 2 pages |
---|
6 February 2020 | Incorporation Statement of capital on 2020-02-06 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|