|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2026
|
09 Mar 2026
Application to strike the company off the register
|
|
|
11 Jan 2026
|
11 Jan 2026
Previous accounting period shortened from 31 January 2026 to 5 December 2025
|
|
|
16 May 2025
|
16 May 2025
Registered office address changed from 1st Floor 105-111 Euston Street London London NW1 2EW to 105-111 Euston Street London NW1 2EW on 16 May 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Satisfaction of charge 046444060022 in full
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 22 January 2020 with updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Resolutions
|
|
|
17 May 2019
|
17 May 2019
Notification of Bluebray Holdings Limited as a person with significant control on 9 May 2019
|
|
|
17 May 2019
|
17 May 2019
Cessation of John Richard Peete Manser as a person with significant control on 9 May 2019
|
|
|
17 May 2019
|
17 May 2019
Cessation of Grant Stewart Franks as a person with significant control on 9 May 2019
|
|
|
02 May 2019
|
02 May 2019
Satisfaction of charge 8 in full
|
|
|
02 May 2019
|
02 May 2019
Satisfaction of charge 046444060015 in full
|
|
|
02 May 2019
|
02 May 2019
Satisfaction of charge 5 in full
|