|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 25 July 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Previous accounting period extended from 31 December 2024 to 2 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 25 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Appointment of a voluntary liquidator
|
|
|
25 Apr 2025
|
25 Apr 2025
Resolutions
|
|
|
25 Apr 2025
|
25 Apr 2025
Declaration of solvency
|
|
|
01 Apr 2025
|
01 Apr 2025
Satisfaction of charge 2 in full
|
|
|
17 Mar 2025
|
17 Mar 2025
Satisfaction of charge 1 in full
|
|
|
17 Mar 2025
|
17 Mar 2025
Satisfaction of charge 032676410003 in full
|
|
|
30 Oct 2024
|
30 Oct 2024
Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor, Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 23 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 23 October 2023 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Director's details changed for Mrs Caroline Marie Aline Alphonse on 6 September 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Satisfaction of charge 032676410004 in full
|
|
|
25 Aug 2022
|
25 Aug 2022
Satisfaction of charge 032676410005 in full
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 23 October 2019 with no updates
|