|
|
12 Apr 2025
|
12 Apr 2025
Registered office address changed from 6th Floor 17a Curzon Street London W1J 5HS England to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 12 April 2025
|
|
|
12 Apr 2025
|
12 Apr 2025
Appointment of a voluntary liquidator
|
|
|
12 Apr 2025
|
12 Apr 2025
Resolutions
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Director's details changed for Mr Garreth Rene Clark Wood on 10 June 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 10 June 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Director's details changed for Mr Garreth Rene Clark Wood on 10 June 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 14 January 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 29 October 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|