|
|
09 Oct 2025
|
09 Oct 2025
Registration of charge 071174250003, created on 30 September 2025
|
|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
28 Oct 2023
|
28 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mr Aldo Desmily on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
18 Sep 2021
|
18 Sep 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Registration of charge 071174250002, created on 9 January 2020
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from 610a High Road Leytonstone London E11 3DA United Kingdom to 77 Westminster Road London N9 8rd on 1 July 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Registered office address changed from 54a Hemberton Road London SW9 9LJ to 610a High Road Leytonstone London E11 3DA on 10 October 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 2 August 2017 with no updates
|