|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Certificate of change of name
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 13 May 2024 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registered office address changed from 3 Deodar Road London SW15 2JZ England to 214 Bow Common Lane Bow Common Lane London E3 4HH on 24 April 2024
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 3 Deodar Road London SW15 2JZ on 30 September 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Notification of Andrew Mark Buchan as a person with significant control on 1 January 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 13 May 2021 with updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Termination of appointment of Anne Freeland Cowe as a director on 31 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Cessation of Anne Freeland Cowe as a person with significant control on 31 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Appointment of Mr Andrew Mark Buchan as a director on 31 March 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
15 May 2020
|
15 May 2020
Cessation of Carol Pack as a person with significant control on 10 May 2020
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 13 May 2019 with no updates
|