|
|
14 Aug 2025
|
14 Aug 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
12 Jun 2025
|
12 Jun 2025
Registered office address changed from 5-7 Tanner Street Tanner Street London SE1 3LE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 12 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Statement of affairs
|
|
|
12 Jun 2025
|
12 Jun 2025
Appointment of a voluntary liquidator
|
|
|
12 Jun 2025
|
12 Jun 2025
Resolutions
|
|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 3 April 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 3 April 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Registered office address changed from , 201 Borough High Street, London, SE1 1JA, England to 5-7 Tanner Street Tanner Street London SE1 3LE on 5 October 2023
|
|
|
02 Sep 2023
|
02 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 3 April 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Director's details changed for Douglas Arthur Griffin on 1 April 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Secretary's details changed for Dieter Loraine on 1 April 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Registered office address changed from , 201 Borough High Street Borough High Street, London, SE1 1JA, England to 5-7 Tanner Street Tanner Street London SE1 3LE on 24 February 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Change of details for Mr Dieter Loraine as a person with significant control on 1 February 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Director's details changed for Mr Dieter Loraine on 1 February 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Registered office address changed from , Tintagel House Albert Embankment, London, SE1 7TY, United Kingdom to 5-7 Tanner Street Tanner Street London SE1 3LE on 6 February 2023
|
|
|
27 Apr 2022
|
27 Apr 2022
Satisfaction of charge 052569200001 in full
|
|
|
27 Apr 2022
|
27 Apr 2022
Satisfaction of charge 052569200002 in full
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 3 April 2022 with updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Director's details changed for Mr Simon Haselock on 16 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Change of details for Mr Simon Haselock as a person with significant control on 16 February 2022
|