|
|
16 Jul 2024
|
16 Jul 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Registered office address changed from 82 Clarendon Court Sidmouth Road, London NW2 5HD England to Oxgate House Studio 47 Oxgate House Oxgate Lane London London NW2 7HU on 19 March 2021
|
|
|
09 May 2020
|
09 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
11 May 2019
|
11 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
11 May 2019
|
11 May 2019
Appointment of Ms Intesar Bashir as a director on 10 May 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Notification of Cecilia Gotmar as a person with significant control on 1 December 2017
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 5 May 2018 with updates
|
|
|
16 May 2018
|
16 May 2018
Cessation of Intesar Bashir as a person with significant control on 1 May 2018
|
|
|
16 May 2018
|
16 May 2018
Termination of appointment of Intesar Bashir as a director on 1 May 2018
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
03 May 2017
|
03 May 2017
Compulsory strike-off action has been discontinued
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from 82 Clarendon Court Sidmouth Road London NW2 5HD England to 82 Clarendon Court Sidmouth Road, London NW2 5HD on 27 April 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from 82 Clarendon Court Sidmouth Road London NW2 5HD England to 82 Clarendon Court Sidmouth Road London NW2 5HD on 26 April 2017
|