|
|
23 Apr 2025
|
23 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2025
|
12 Mar 2025
Amended micro company accounts made up to 31 March 2023
|
|
|
24 Feb 2025
|
24 Feb 2025
Registered office address changed from PO Box 4385 08289019 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 24 February 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Termination of appointment of David W Berkus as a director on 29 January 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 31 March 2024 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Compulsory strike-off action has been suspended
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2023
|
14 Dec 2023
Registered office address changed to PO Box 4385, 08289019 - Companies House Default Address, Cardiff, CF14 8LH on 14 December 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Statement of capital following an allotment of shares on 31 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Consolidation of shares on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Statement of capital following an allotment of shares on 18 March 2021
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 8 July 2020 with updates
|