RES NULLIUS SPV 1 LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Cherry Hinton the South Border Purley Surrey CR8 3LD on 2023-10-16 |
10/02/2310 February 2023 | Termination of appointment of Jonathan Mark Bearman as a director on 2023-02-03 |
19/01/2319 January 2023 | Cessation of Agnieszka Anna Adrjanowicz as a person with significant control on 2023-01-10 |
19/01/2319 January 2023 | Termination of appointment of Agnieszka Anna Adrjanowicz as a director on 2023-01-11 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
24/11/2224 November 2022 | Appointment of Dr Lowell Lokesh Sharma Bearman as a director on 2022-11-20 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
03/10/223 October 2022 | Termination of appointment of Michael Charles Oatley as a director on 2022-09-30 |
03/10/223 October 2022 | Notification of Agnieszka Anna Adrjanowicz as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Appointment of Miss Agnieszka Anna Adrjanowicz as a director on 2022-09-30 |
30/09/2230 September 2022 | Certificate of change of name |
29/09/2229 September 2022 | Cessation of Michael Charles Oatley as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company