|
|
14 Oct 2025
|
14 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2025
|
17 Jul 2025
Application to strike the company off the register
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
11 Oct 2023
|
11 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Director's details changed for Mrs Chie Jeans on 8 October 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Director's details changed for Mr Anthony Patrick Jeans on 8 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mrs Chie Jeans on 8 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mr Anthony Patrick Jeans on 8 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Director's details changed for Mr Anthony Patrick Jeans on 8 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Change of details for Mr Anthony Patrick Jeans as a person with significant control on 8 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Change of details for Mrs Chie Jeans as a person with significant control on 8 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Registered office address changed from 196 Nether Street London N3 1PE to 29 Langside Crescent London N14 7DS on 15 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|