|
|
30 Sep 2025
|
30 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2025
|
02 Jul 2025
Application to strike the company off the register
|
|
|
19 Oct 2024
|
19 Oct 2024
Confirmation statement made on 19 October 2024 with updates
|
|
|
21 Oct 2023
|
21 Oct 2023
Confirmation statement made on 21 October 2023 with no updates
|
|
|
07 Jan 2023
|
07 Jan 2023
Confirmation statement made on 11 December 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 11 December 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 11 December 2020 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 11 December 2019 with updates
|
|
|
22 May 2019
|
22 May 2019
Change of details for Mr Phillip William John Huntley as a person with significant control on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Cessation of Alexa Jane Fereday as a person with significant control on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Cessation of Alexander James Fereday as a person with significant control on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Termination of appointment of Alexander James Fereday as a secretary on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Termination of appointment of Alexander James Fereday as a director on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Secretary's details changed for Mr Phillip Huntley on 20 May 2019
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from , 14B Leopold Road, Ealing, London, W5 3PB to 14 Leopold Road Ealing Common London W5 3PB on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Appointment of Mr Phillip Huntley as a secretary on 20 May 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Appointment of Mr Abu Zafar Rahman as a director on 2 January 2018
|