|
|
10 Jun 2025
|
10 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2025
|
17 Mar 2025
Application to strike the company off the register
|
|
|
17 Mar 2025
|
17 Mar 2025
Change of details for Ms Sophie Rowenna Elliott as a person with significant control on 17 March 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
Director's details changed for Ms Sophie Rowenna Elliott on 17 March 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
Registered office address changed from 196 Flat 6 Dyke Road Brighton BN1 5AA England to 64 Blandon Way Cardiff CF14 1EH on 17 March 2025
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Director's details changed for Ms Sophie Rowenna Elliott on 1 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Change of details for Ms Sophie Rowenna Elliott as a person with significant control on 1 September 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from 7 Commodore House Juniper Drive London SW18 1TW England to 196 Flat 6 Dyke Road Brighton BN1 5AA on 1 September 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Flat 312 6 Park West Place Marble Arch London W2 2QR United Kingdom to 7 Commodore House Juniper Drive London SW18 1TW on 18 January 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Resolutions
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
21 Apr 2019
|
21 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Director's details changed for Ms Sophie Rowenna Elliott on 25 January 2019
|