Dissolution. Dissolution application strike off company. |
2021-09-27 |
View Report |
Officers. Officer name: Justin Bradley Jones. Termination date: 2021-09-22. |
2021-09-23 |
View Report |
Persons with significant control. Psc name: Wework International Limited. Change date: 2021-08-31. |
2021-08-31 |
View Report |
Address. Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom. New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change date: 2021-08-31. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-03 |
View Report |
Officers. Appointment date: 2021-04-05. Officer name: Justin Bradley Jones. |
2021-04-12 |
View Report |
Officers. Officer name: Abraham Joseph Safdie. Termination date: 2021-04-05. |
2021-04-07 |
View Report |
Officers. Officer name: Mr Mathieu Julien Nicolas Proust. Appointment date: 2021-02-28. |
2021-03-02 |
View Report |
Officers. Officer name: Anthony Yazbeck. Termination date: 2021-02-28. |
2021-02-28 |
View Report |
Accounts. Accounts type small. |
2021-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Persons with significant control. Psc name: Wework International Limited. Change date: 2019-11-01. |
2020-04-15 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-12-24 |
View Report |
Address. Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom. New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change date: 2019-11-01. |
2019-11-01 |
View Report |
Officers. Officer name: Mr Abraham Joseph Safdie. Change date: 2019-08-23. |
2019-10-14 |
View Report |
Officers. Officer name: Mr Anthony Yazbeck. Change date: 2019-07-25. |
2019-07-25 |
View Report |
Incorporation. Capital: GBP 1 |
2019-05-08 |
View Report |