|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 141-143 Shoreditch High Street London E1 6JE on 18 May 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2023
|
06 Mar 2023
Application to strike the company off the register
|
|
|
12 Jul 2022
|
12 Jul 2022
Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 12 July 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Registered office address changed from 2nd Floor 13 Hanover Square London W1S 1HN England to 4th Floor 50 Mark Lane London EC3R 7QR on 1 July 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from Suite 402a 1 Berkeley Street London W1J 8DJ England to 2nd Floor 13 Hanover Square London W1S 1HN on 26 February 2019
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
24 May 2016
|
24 May 2016
Director's details changed for Shilen Thakrar on 12 May 2016
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middx HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015
|
|
|
29 May 2015
|
29 May 2015
Termination of appointment of Vipul Thakrar as a director on 20 May 2015
|