|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Administrative restoration application
|
|
|
27 Jan 2025
|
27 Jan 2025
Certificate of change of name
|
|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 13 May 2024 with updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 5 March 2024 with updates
|
|
|
17 Feb 2024
|
17 Feb 2024
Confirmation statement made on 17 February 2024 with updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 14 February 2024 with updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Cessation of Myriad Holdings Ltd as a person with significant control on 5 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Notification of Nachum Yoel Weinberger as a person with significant control on 5 February 2024
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 11 July 2023 with no updates
|
|
|
15 May 2023
|
15 May 2023
Director's details changed for Mr Nachum Yoel Weinberger on 2 May 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Registered office address changed from 10 Warwick Road Borehamwood WD6 1GS England to Dominion House 665,North Circular Road London NW2 7AX on 24 April 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Registered office address changed from 10 Warwick Road Borehamwood WD6 1US England to 10 Warwick Road Borehamwood WD6 1GS on 26 September 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England to 10 Warwick Road Borehamwood WD6 1US on 2 September 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|