|
|
19 Oct 2025
|
19 Oct 2025
Confirmation statement made on 6 October 2025 with no updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Change of details for Ms Monica Varo as a person with significant control on 11 November 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Director's details changed for Mr Sorin Neagu on 11 November 2024
|
|
|
20 Nov 2024
|
20 Nov 2024
Director's details changed for Ms Monica Varo on 11 November 2024
|
|
|
19 Nov 2024
|
19 Nov 2024
Registered office address changed from Debenture Room, the Old Bank 153 the Parade High Street Watford Hertfordshire WD17 1NA England to 44 Souldern Street Watford WD18 0EU on 19 November 2024
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 6 October 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 6 October 2023 with no updates
|
|
|
06 Jan 2024
|
06 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2022
|
29 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Dec 2022
|
28 Dec 2022
Confirmation statement made on 6 October 2022 with no updates
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from Unit 12 D&E Paramount Industrial Estate Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XA to Debenture Room, the Old Bank 153 the Parade High Street Watford Hertfordshire WD17 1NA on 23 November 2020
|
|
|
17 Oct 2020
|
17 Oct 2020
Confirmation statement made on 6 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 6 October 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 6 October 2018 with no updates
|