|
|
03 Jun 2025
|
03 Jun 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Mar 2025
|
18 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2024
|
25 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB to 50 Copley Park London SW16 3DB on 21 November 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Termination of appointment of Bahbak Miremadi as a director on 3 August 2016
|
|
|
14 Jan 2017
|
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Statement of capital following an allotment of shares on 27 April 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
11 Dec 2015
|
11 Dec 2015
Registered office address changed from 33 Parkgate Road London SW11 4NP United Kingdom to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 11 December 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Statement of capital following an allotment of shares on 2 October 2015
|