|
|
26 Jan 2026
|
26 Jan 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
|
|
|
06 Jan 2026
|
06 Jan 2026
Change of details for Mrs Racheel Steinbock as a person with significant control on 6 January 2026
|
|
|
30 Aug 2025
|
30 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Racheel Channah Steinbock on 28 July 2021
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Racheel Channah Steinbock on 28 July 2021
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Michael Maurice Steinbock on 28 July 2021
|
|
|
08 Apr 2025
|
08 Apr 2025
Secretary's details changed for Racheel Channah Steinbock on 1 April 2025
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 28 July 2024 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2023
|
19 Nov 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
01 Aug 2021
|
01 Aug 2021
Registered office address changed from C/O Michael Steinbock 11 Linfield Close London NW4 1BZ England to Flat 5, Jubilee Lodge 31 Green Lane London NW4 2AG on 1 August 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Registration of charge 027349620001, created on 15 January 2021
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|