|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Registered office address changed from 88 Peterborough Road London SW6 3HH England to Parsons Green House Parsons Green House 27 Parsons Green Lane London SW6 4HH on 26 November 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 3 November 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 3 November 2021 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to 88 Peterborough Road London SW6 3HH on 25 June 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 3 November 2020 with no updates
|
|
|
07 Dec 2019
|
07 Dec 2019
Confirmation statement made on 3 November 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Director's details changed for Nicholas Valentine Robson on 30 April 2015
|