|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 25 July 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Previous accounting period extended from 31 December 2024 to 2 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Appointment of a voluntary liquidator
|
|
|
25 Apr 2025
|
25 Apr 2025
Resolutions
|
|
|
25 Apr 2025
|
25 Apr 2025
Declaration of solvency
|
|
|
16 Apr 2025
|
16 Apr 2025
Registered office address changed from 30 Churchill Place London E14 5RE England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 April 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
Satisfaction of charge 091458760001 in full
|
|
|
17 Mar 2025
|
17 Mar 2025
Satisfaction of charge 091458760002 in full
|
|
|
17 Mar 2025
|
17 Mar 2025
Satisfaction of charge 091458760003 in full
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 30 Churchill Place London E14 5RE on 18 October 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Director's details changed for Mrs Caroline Marie Aline Alphonse on 6 September 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 27 June 2023 with updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Resolutions
|
|
|
13 Oct 2022
|
13 Oct 2022
Change of share class name or designation
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 27 June 2020 with no updates
|