|
|
22 Nov 2025
|
22 Nov 2025
Confirmation statement made on 22 November 2025 with no updates
|
|
|
22 Nov 2025
|
22 Nov 2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 167-169 Great Portland Street London W1W 5PF on 22 November 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2025
|
11 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 22 November 2024 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Termination of appointment of Helen Jane Day as a director on 30 December 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
Director's details changed for Paul Howard Miller on 8 April 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
Director's details changed for Mrs Helen Jane Day on 8 April 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 8 April 2024
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Director's details changed for Paul Howard Miller on 30 November 2013
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 22 November 2022 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Change of share class name or designation
|
|
|
09 Nov 2022
|
09 Nov 2022
Resolutions
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 22 November 2021 with updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Statement of capital on 18 June 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 22 November 2020 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Memorandum and Articles of Association
|
|
|
26 Oct 2020
|
26 Oct 2020
Resolutions
|