|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2026
|
19 Feb 2026
Application to strike the company off the register
|
|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 25 October 2025 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Satisfaction of charge 093405800001 in full
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 25 October 2024 with no updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Director's details changed for Mr David Morgan on 28 October 2024
|
|
|
29 May 2024
|
29 May 2024
Director's details changed for Mr David Morgan on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Director's details changed for Mr Jack Harry Felber on 29 May 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Streeet London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 25 October 2018 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Notification of Jack Felber as a person with significant control on 23 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Notification of David Morgan as a person with significant control on 23 October 2018
|