|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2024
|
15 Dec 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mr Aldo Desmily on 27 September 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Registered office address changed from 20 Mornington Road London E4 7DS England to 36 Fairlight Avenue London E4 6PA on 9 August 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Satisfaction of charge 092439380001 in full
|
|
|
16 Apr 2021
|
16 Apr 2021
Registration of charge 092439380003, created on 14 April 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Registration of charge 092439380002, created on 19 February 2021
|
|
|
19 Nov 2020
|
19 Nov 2020
Registration of charge 092439380001, created on 13 November 2020
|
|
|
14 Nov 2020
|
14 Nov 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
14 Nov 2020
|
14 Nov 2020
Registered office address changed from 77 Westminster Road London N9 8rd England to 20 Mornington Road London E4 7DS on 14 November 2020
|
|
|
03 Nov 2019
|
03 Nov 2019
Confirmation statement made on 1 October 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from 610a High Road Leytonstone High Road Leytonstone London E11 3DA to 77 Westminster Road London N9 8rd on 1 July 2019
|