|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
20 Jul 2024
|
20 Jul 2024
Confirmation statement made on 7 June 2024 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 7 June 2023 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Director's details changed for Mrs Haroula Anglis on 7 June 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Change of details for Mrs Haroula Anglis as a person with significant control on 7 June 2022
|
|
|
14 Sep 2021
|
14 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from 105, Argyle Court Seven Sisters Road London N7 7QR England to 105 Seven Sisters Road Argyle Court London N7 7QR on 5 July 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from C/O Desai & Co 2nd Floor Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB to 105, Argyle Court Seven Sisters Road London N7 7QR on 5 July 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Director's details changed for Mrs Haroula Anglis on 11 June 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
|