|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Feb 2024
|
26 Feb 2024
Application to strike the company off the register
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 16 June 2023 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Director's details changed for Mrs Candy Ellie Elorhor Graham on 10 June 2022
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 280 Mare Street 280 Mare Street Mainyard Studios - Contract Village Ltd London E8 1HE on 29 June 2021
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 25 June 2019 with updates
|
|
|
22 Jun 2019
|
22 Jun 2019
Director's details changed for Mrs Candy Ellie Graham on 22 June 2019
|
|
|
22 Jun 2019
|
22 Jun 2019
Change of details for Mrs Candy Ellie Graham as a person with significant control on 22 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Change of details for Miss Candy Ellie Nanna as a person with significant control on 10 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Director's details changed for Miss Candy Ellie Nanna on 10 June 2019
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 14 May 2019
|
|
|
08 Jul 2018
|
08 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 26 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Registered office address changed from Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ England to 85 Great Portland Street 1st Floor London W1W 7LT on 26 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Director's details changed for Miss Candy Ellie Nanna on 26 June 2018
|