|
|
26 Jan 2026
|
26 Jan 2026
Change of details for Mr Moshe Shilay Judah as a person with significant control on 26 January 2026
|
|
|
26 Jan 2026
|
26 Jan 2026
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 2 Cloyster Wood Canons Park Edgware Middlesex HA8 6SB on 26 January 2026
|
|
|
11 Sep 2025
|
11 Sep 2025
Withdraw the company strike off application
|
|
|
05 Aug 2025
|
05 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2025
|
02 Aug 2025
Voluntary strike-off action has been suspended
|
|
|
29 Jul 2025
|
29 Jul 2025
Application to strike the company off the register
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 12 April 2025 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 12 April 2024 with updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 12 April 2023 with updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 18 January 2023
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 12 April 2022 with updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 12 April 2021 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 12 April 2020 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 12 April 2019 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|