|
|
25 Jul 2025
|
25 Jul 2025
Statement of affairs
|
|
|
25 Jul 2025
|
25 Jul 2025
Appointment of a voluntary liquidator
|
|
|
25 Jul 2025
|
25 Jul 2025
Resolutions
|
|
|
24 Jul 2025
|
24 Jul 2025
Registered office address changed from 41 Lockfield Avenue Enfield Middlesex EN3 7PY to Olympia House Armitage Road London NW11 8RQ on 24 July 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Director's details changed for Mr Carlo Italo Fossaluzza on 28 March 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Change of details for Mr Carlo Italo Fossaluzza as a person with significant control on 28 March 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Satisfaction of charge 030162530007 in full
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 31 January 2023 with updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Change of details for Qm 1 Limited as a person with significant control on 1 January 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Registration of charge 030162530007, created on 1 November 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Satisfaction of charge 6 in full
|
|
|
03 Nov 2021
|
03 Nov 2021
Satisfaction of charge 5 in full
|
|
|
03 Nov 2021
|
03 Nov 2021
Satisfaction of charge 4 in full
|
|
|
02 Jun 2021
|
02 Jun 2021
Secretary's details changed for Mr James Mercy on 2 June 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Change of details for Mr Carlo Italo Fossaluzza as a person with significant control on 6 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Director's details changed for Mr Carlo Italo Fossaluzza on 6 January 2021
|