|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 10 May 2025 with updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Change of details for Gibro Nominees Limited as a person with significant control on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Director's details changed for Mr Reginald Roy Geggus on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Notification of Gibro Nominees Limited as a person with significant control on 13 June 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Cessation of Reginald Roy Geggus as a person with significant control on 13 June 2024
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
06 Apr 2024
|
06 Apr 2024
Satisfaction of charge 029787620011 in full
|
|
|
14 Aug 2023
|
14 Aug 2023
Director's details changed for Mr Reginald Roy Geggus on 14 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Secretary's details changed for Mrs Emma Geggus on 14 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Change of details for Mr Reginald Roy Geggus as a person with significant control on 14 August 2023
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Satisfaction of charge 029787620010 in full
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Registration of charge 029787620011, created on 17 June 2019
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 10 May 2019 with no updates
|