|
|
23 Sep 2025
|
23 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2025
|
01 Jul 2025
Application to strike the company off the register
|
|
|
26 Mar 2025
|
26 Mar 2025
Certificate of change of name
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 14 June 2024 with updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 14 June 2022 with updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Director's details changed for Kye John Wheatley on 1 October 2015
|
|
|
19 Jul 2018
|
19 Jul 2018
Registered office address changed from 6-8 Great Eastern Street London EC2A 3NT to 152-154 the Grove London E15 1NS on 19 July 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 14 June 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Director's details changed for Mr Lakhvinder Singh Verdi on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Change of details for Mr Lakhvinder Singh Verdi as a person with significant control on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Secretary's details changed for Kye John Wheatley on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Director's details changed for Kye John Wheatley on 22 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Change of details for Mr Kye John Wheatley as a person with significant control on 22 March 2018
|