|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 20 January 2026 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 20 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2023
|
11 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Cessation of Blesson George as a person with significant control on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Notification of Marika Sarah Stanley as a person with significant control on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Termination of appointment of Blesson Ponmelil George as a director on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Appointment of Mrs Marika Sarah Stanley as a director on 27 September 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Change of details for Mr Blesson George as a person with significant control on 1 January 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mr Blesson Ponmelil George on 1 January 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Registered office address changed from Dimond House Lower Richmond Road Richmond Surrey TW9 4LN to 20-22 Wenlock Road London N1 7GU on 6 November 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
|