Gazette. Gazette dissolved compulsory. |
2021-08-17 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-02 |
View Report |
Officers. Officer name: Johann Erbeznik. Termination date: 2019-12-31. |
2020-04-02 |
View Report |
Persons with significant control. Psc name: Johann Erbeznik. Cessation date: 2019-12-31. |
2020-04-02 |
View Report |
Officers. Officer name: Kevin Libawski. Appointment date: 2020-01-02. |
2020-04-02 |
View Report |
Persons with significant control. Psc name: Kevin Libawski. Notification date: 2020-01-02. |
2020-04-02 |
View Report |
Address. New address: 207 Regent Street Third Floor London W1B 3HH. Change date: 2020-04-02. Old address: Companyplanet Unit 50 Salisbury Road Hounslow Greater London TW4 6JQ United Kingdom. |
2020-04-02 |
View Report |
Officers. Officer name: Companies Assistance Services Ltd. Termination date: 2020-01-02. |
2020-04-02 |
View Report |
Persons with significant control. Psc name: Kevin Libawski. Cessation date: 2019-07-31. |
2019-08-14 |
View Report |
Officers. Officer name: Kevin Libawski. Termination date: 2019-07-31. |
2019-08-14 |
View Report |
Persons with significant control. Psc name: Johann Erbeznik. Notification date: 2019-07-31. |
2019-08-14 |
View Report |
Officers. Officer name: Johann Erbeznik. Appointment date: 2019-08-01. |
2019-08-14 |
View Report |
Persons with significant control. Change date: 2019-05-24. Psc name: Mr Kevin Libawski. |
2019-07-04 |
View Report |
Persons with significant control. Change date: 2019-04-01. Psc name: Mr Kevin Libawski. |
2019-04-09 |
View Report |
Officers. Officer name: Mr Kevin Libawski. Change date: 2019-02-25. |
2019-02-26 |
View Report |
Persons with significant control. Change date: 2019-02-25. Psc name: Mr Kevin Libawski. |
2019-02-26 |
View Report |
Incorporation. Incorporation company. |
2019-02-25 |
View Report |