|
|
14 Mar 2026
|
14 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 8 November 2025 with no updates
|
|
|
17 Feb 2026
|
17 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Registered office address changed from 8 Yalland Close Bristol BS16 3AU England to 39 Cotton Avenue London W3 6YE on 23 May 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 13 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Director's details changed for Ms Chelsea Ihezie on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 13 November 2019 with updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from Heasleigh House, 79a South Road Southall Middlesex UB1 1SQ to 8 Yalland Close Bristol BS16 3AU on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Cessation of Aloysius Ihezie as a person with significant control on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Termination of appointment of Aloysius Ihezie as a director on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Notification of Chelsea Ihezie as a person with significant control on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of Ms Chelsea Ihezie as a director on 13 November 2019
|