|
|
13 Mar 2026
|
13 Mar 2026
Registered office address changed from 1 Floral Court 1 Floral Court Floral Street London London WC2E 7FB England to Petersham Nurseries Church Lane Off Petersham Road Richmond Surrey TW10 7AB on 13 March 2026
|
|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 21 January 2026 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 21 January 2025 with no updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 1 Floral Court 1 Floral Court Floral Street London London WC2E 7FB on 19 May 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
22 Dec 2018
|
22 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
04 May 2018
|
04 May 2018
Sub-division of shares on 15 December 2017
|
|
|
30 Apr 2018
|
30 Apr 2018
Resolutions
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 21 January 2018 with updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Termination of appointment of Farhaan Mir as a director on 31 January 2018
|