|
|
19 Nov 2025
|
19 Nov 2025
Confirmation statement made on 8 November 2025 with no updates
|
|
|
20 Sep 2025
|
20 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2024
|
19 Nov 2024
Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA England to Brookway House 2 Nichol Close Southgate London N14 6JU on 19 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Satisfaction of charge 093062830003 in full
|
|
|
03 Jan 2023
|
03 Jan 2023
Satisfaction of charge 093062830002 in full
|
|
|
03 Jan 2023
|
03 Jan 2023
Satisfaction of charge 093062830001 in full
|
|
|
03 Jan 2023
|
03 Jan 2023
Registration of charge 093062830005, created on 14 December 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 11 November 2022 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Cessation of Futurebond Property Investments Ltd as a person with significant control on 30 June 2021
|
|
|
13 Oct 2022
|
13 Oct 2022
Notification of Ketris Holdings Ltd as a person with significant control on 30 June 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from Chase House 305 Chase Road Southgate London N14 6HA England to Solar House 282 Chase Road Southgate London N14 6HA on 11 November 2021
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Previous accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|