|
|
18 Nov 2025
|
18 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Sep 2025
|
02 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2025
|
21 Aug 2025
Application to strike the company off the register
|
|
|
16 May 2025
|
16 May 2025
Cessation of Jonathan Anthony Samuels as a person with significant control on 30 April 2025
|
|
|
16 May 2025
|
16 May 2025
Notification of Jns Holdco Limited as a person with significant control on 30 April 2025
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 10 August 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Amended total exemption full accounts made up to 30 June 2022
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 10 August 2023 with no updates
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 10 August 2022 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Purchase of own shares.
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 10 August 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Registered office address changed from Interchange Triangle Camden Lock Market Chalk Farm Road London NW1 8AB England to 11 Crooked Usage London N3 3HD on 16 November 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 10 August 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Previous accounting period shortened from 31 October 2019 to 30 June 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Satisfaction of charge 098392910002 in full
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 10 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 10 August 2018 with no updates
|