|
|
13 Feb 2026
|
13 Feb 2026
Liquidators' statement of receipts and payments to 28 December 2025
|
|
|
03 Mar 2025
|
03 Mar 2025
Liquidators' statement of receipts and payments to 28 December 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Statement of affairs
|
|
|
10 Jan 2024
|
10 Jan 2024
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 10 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Appointment of a voluntary liquidator
|
|
|
10 Jan 2024
|
10 Jan 2024
Resolutions
|
|
|
09 Jan 2024
|
09 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2023
|
06 Jul 2023
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 6 July 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 21 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Memorandum and Articles of Association
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 21 October 2019 with updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 6 August 2019 with updates
|
|
|
16 May 2019
|
16 May 2019
Change of details for Miss Andrea Susan Gamson as a person with significant control on 16 May 2019
|
|
|
08 Aug 2018
|
08 Aug 2018
Change of details for Miss Andrea Susan Gamson as a person with significant control on 1 September 2017
|
|
|
08 Aug 2018
|
08 Aug 2018
Cessation of Anna Moran as a person with significant control on 1 September 2017
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 6 August 2018 with updates
|
|
|
21 Jan 2018
|
21 Jan 2018
Registered office address changed from 9 Norfolk House 9 Brookmill Road London SE8 4HL to International House Holborn Viaduct London EC1A 2BN on 21 January 2018
|