|
|
26 Mar 2026
|
26 Mar 2026
Change of details for Mr Peter Mischinger as a person with significant control on 1 July 2025
|
|
|
26 Mar 2026
|
26 Mar 2026
Change of details for Mr Balazs Mischinger as a person with significant control on 1 July 2025
|
|
|
26 Mar 2026
|
26 Mar 2026
Director's details changed for Botond Mischinger on 1 July 2025
|
|
|
26 Mar 2026
|
26 Mar 2026
Director's details changed for Mr Balazs Mischinger on 1 July 2025
|
|
|
26 Mar 2026
|
26 Mar 2026
Registered office address changed from PO Box 4385 09490674 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 26 March 2026
|
|
|
26 Mar 2026
|
26 Mar 2026
Administrative restoration application
|
|
|
29 Jul 2025
|
29 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 27 April 2025 with updates
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2025
|
04 Apr 2025
Change of details for Mr Balazs Mischinger as a person with significant control on 28 March 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Change of details for Mr Peter Mischinger as a person with significant control on 28 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Registered office address changed to PO Box 4385, 09490674 - Companies House Default Address, Cardiff, CF14 8LH on 24 March 2025
|
|
|
15 Mar 2025
|
15 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 27 April 2024 with updates
|
|
|
30 Mar 2024
|
30 Mar 2024
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 27 April 2023 with updates
|