|
|
20 Aug 2024
|
20 Aug 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jun 2024
|
04 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Director's details changed for Mr Adam Neil Bishop on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Change of details for Mr Adam Neil Bishop as a person with significant control on 15 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Registered office address changed from 58 Clovelly Road London W5 5HE England to River House Friary Island Wraysbury Staines-upon-Thames TW19 5JS on 15 February 2022
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Change of details for Mr Adam Neil Bishop as a person with significant control on 10 March 2021
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from 53 Clovelly Road London W5 5HE England to 58 Clovelly Road London W5 5HE on 26 March 2020
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mr Adam Neil Bishop on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Change of details for Mr Adam Neil Bishop as a person with significant control on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 7 the Lindens Queens Walk London W5 1SY to 53 Clovelly Road London W5 5HE on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
|