|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 16 May 2023 with updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 16 May 2022 with updates
|
|
|
19 May 2021
|
19 May 2021
Change of details for Mr Timothy John Riou Benson as a person with significant control on 31 July 2020
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 16 May 2021 with updates
|
|
|
18 May 2021
|
18 May 2021
Director's details changed for Mr Timothy John Riou Benson on 18 July 2020
|
|
|
10 Feb 2021
|
10 Feb 2021
Director's details changed for Mr Timothy John Riou Benson on 11 September 2020
|
|
|
10 Feb 2021
|
10 Feb 2021
Change of details for Mr Timothy John Riou Benson as a person with significant control on 11 September 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Director's details changed for Mr Timothy John Riou Benson on 31 July 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Change of details for Mr Timothy John Riou Benson as a person with significant control on 31 July 2020
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 16 May 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Previous accounting period shortened from 1 January 2020 to 31 December 2019
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Helena Benson as a secretary on 17 May 2019
|
|
|
16 May 2019
|
16 May 2019
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Maples House 5 the Maples Cleeve Bristol BS49 4FS on 16 May 2019
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 2 January 2018 to 1 January 2018
|
|
|
25 Aug 2018
|
25 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 29 May 2018 with no updates
|