|
|
30 Sep 2024
|
30 Sep 2024
Order of court to wind up
|
|
|
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
|
|
|
28 Oct 2023
|
28 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 26 July 2023 with updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Termination of appointment of Jaimie Watler as a director on 28 February 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2023
|
17 Aug 2023
Director's details changed for Mr Jaimie Watler on 17 August 2023
|
|
|
15 Aug 2023
|
15 Aug 2023
Registered office address changed from 6 Vine Yard London SE1 1QL England to 6 Vine Yard London SE1 1QL on 15 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Director's details changed for Mr Jaimie Watler on 27 August 2020
|
|
|
28 Jul 2023
|
28 Jul 2023
Previous accounting period shortened from 30 October 2022 to 29 October 2022
|
|
|
18 Jan 2023
|
18 Jan 2023
Registered office address changed from 54-58 Great Suffolk Street London London SE1 0BL England to 6 Vine Yard London SE1 1QL on 18 January 2023
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
31 Jul 2022
|
31 Jul 2022
Previous accounting period shortened from 31 October 2021 to 30 October 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 26 July 2019 with updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 26 July 2018 with updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Change of details for Mr Rawdon Scott Sherwood as a person with significant control on 26 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Cessation of John Thomas Smyth as a person with significant control on 18 May 2018
|