|
|
24 Mar 2026
|
24 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jan 2026
|
06 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
24 Dec 2025
|
24 Dec 2025
Application to strike the company off the register
|
|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 7 May 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Register(s) moved to registered inspection location 49 Dysart Avenue Kingston upon Thames KT2 5QZ
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 7 May 2024 with no updates
|
|
|
07 May 2024
|
07 May 2024
Register inspection address has been changed to 49 Dysart Avenue Kingston upon Thames KT2 5QZ
|
|
|
13 May 2023
|
13 May 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Registered office address changed from 1 1, Old Bakery Mews Hampton Wick KT1 4FU England to 7 Bell Yard London WC2A 2JR on 15 February 2023
|
|
|
26 Aug 2022
|
26 Aug 2022
Registered office address changed from 59 Holmdene Avenue London SE24 9LD United Kingdom to 1 1, Old Bakery Mews Hampton Wick KT1 4FU on 26 August 2022
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 7 May 2021 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Statement of capital following an allotment of shares on 13 April 2021
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 7 May 2020 with updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Statement of capital following an allotment of shares on 10 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Change of details for Mr Michael Torsten Minzlaff as a person with significant control on 9 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Cessation of Amy Tsui Yan Ng as a person with significant control on 9 July 2019
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 7 May 2019 with updates
|