|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 6 February 2026 with no updates
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Mr John Alan Howard Frieda on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Mr John Alan Howard Frieda on 24 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Notification of John Alan Howard Frieda as a person with significant control on 5 April 2023
|
|
|
30 Jun 2025
|
30 Jun 2025
Registration of charge 088809020004, created on 26 June 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 6 February 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Satisfaction of charge 088809020002 in full
|
|
|
05 Feb 2025
|
05 Feb 2025
Satisfaction of charge 088809020003 in full
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 6 February 2024 with updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Statement of capital following an allotment of shares on 5 April 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Resolutions
|
|
|
15 Mar 2023
|
15 Mar 2023
Statement of capital following an allotment of shares on 16 February 2022
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 6 February 2023 with updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Cessation of John Alan Howard Frieda as a person with significant control on 20 April 2022
|
|
|
09 Feb 2023
|
09 Feb 2023
Notification of Jordan Frieda as a person with significant control on 20 April 2022
|
|
|
09 Feb 2023
|
09 Feb 2023
Notification of Timothy Joseph Siadatan as a person with significant control on 20 April 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Registered office address changed from , C/O Jordan Frieda, Trullo Restaurant 300-302 st Pauls Road, London, N1 2LH to 1 Phipp Street London EC2A 4PS on 24 June 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 6 February 2022 with no updates
|