|
|
27 Feb 2026
|
27 Feb 2026
Termination of appointment of St.James's Services Limited as a secretary on 26 February 2026
|
|
|
25 Mar 2025
|
25 Mar 2025
Declaration of solvency
|
|
|
25 Mar 2025
|
25 Mar 2025
Appointment of a voluntary liquidator
|
|
|
25 Mar 2025
|
25 Mar 2025
Resolutions
|
|
|
18 Mar 2025
|
18 Mar 2025
Registered office address changed from Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 18 March 2025
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
31 May 2024
|
31 May 2024
Change of details for Mr Davide Barberis Canonico as a person with significant control on 28 April 2024
|
|
|
31 May 2024
|
31 May 2024
Director's details changed for Jane Marion Ann Henman on 28 April 2024
|
|
|
31 May 2024
|
31 May 2024
Director's details changed for Jane Marion Ann Henman on 28 April 2024
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 24 April 2017 with updates
|