|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 29 May 2025 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
Compulsory strike-off action has been discontinued
|
|
|
26 Aug 2024
|
26 Aug 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
26 Aug 2024
|
26 Aug 2024
Registered office address changed from 78 Beckenham Road Beckenham BR3 4RH England to 24 Ryegrass Close Chatham ME5 8JY on 26 August 2024
|
|
|
20 Aug 2024
|
20 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
26 May 2022
|
26 May 2022
Termination of appointment of Kirk Everton Augustus Solomon as a director on 26 May 2022
|
|
|
26 May 2022
|
26 May 2022
Appointment of Mr Dwayne Jefferson Dayley-Elie as a director on 26 May 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Termination of appointment of Dwayne Jefferson Dayley-Elie as a director on 31 October 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Registered office address changed from 7 Marlow Close Penge London SE20 7XP England to 78 Beckenham Road Beckenham BR3 4RH on 16 September 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from Flat 7 Outwood Court 220 Pampisford Road South Croydon Surrey CR2 6DB England to 7 Marlow Close Penge London SE20 7XP on 24 November 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 29 May 2018 with updates
|