|
|
26 Aug 2025
|
26 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jun 2025
|
10 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2025
|
02 Jun 2025
Application to strike the company off the register
|
|
|
22 Jan 2025
|
22 Jan 2025
Previous accounting period shortened from 31 May 2025 to 31 December 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
24 May 2024
|
24 May 2024
Director's details changed for Mr Francois Pedro Jacques Contreiras on 24 May 2024
|
|
|
24 May 2024
|
24 May 2024
Change of details for Mr Francois Pedro Jacques Contreiras as a person with significant control on 24 May 2024
|
|
|
01 Jul 2023
|
01 Jul 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
11 Jul 2021
|
11 Jul 2021
Registered office address changed from 4 4 Millais Court Manor Fields Horsham West Sussex RH13 6SJ England to 4 Millais Court Manor Fields Horsham West Sussex RH13 6SJ on 11 July 2021
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from 45 Nonsuch Walk Cheam Sutton Surrey SM2 7LG to 4 4 Millais Court Manor Fields Horsham West Sussex RH13 6SJ on 20 April 2021
|
|
|
13 Dec 2020
|
13 Dec 2020
Statement of capital following an allotment of shares on 1 December 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
02 Jun 2018
|
02 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|