|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 22 July 2025 with updates
|
|
|
02 May 2025
|
02 May 2025
Appointment of Ms Ysabelle Lucia Mucciacciuoli as a director on 1 May 2025
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 22 July 2024 with updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Appointment of Mr Eliott Giles Mucciacciuvoli as a director on 1 August 2024
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 22 July 2023 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Registered office address changed from Windmill Meadow Spondon Derby 8 Windmill Meadow Spondon Derby Derbyshire DE21 7SZ England to Unit 1 Unit 1, Derby Trading Estate Stores Road Derby Derbyshire DE21 4BE on 30 August 2023
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 22 July 2022 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Windmill Meadow Spondon Derby 8 Windmill Meadow Spondon Derby Derbyshire DE21 7SZ on 14 September 2022
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 22 July 2021 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 22 July 2020 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
19 May 2020
|
19 May 2020
Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 19 May 2020
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 22 July 2019 with updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 22 July 2018 with updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Change of details for Mr Pasquale Mucciacciuoli as a person with significant control on 26 July 2017
|