|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
13 May 2022
|
13 May 2022
Application to strike the company off the register
|
|
|
01 May 2022
|
01 May 2022
Confirmation statement made on 12 April 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 12 April 2021 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 18-20 8 Wykeham Mansions 18-20 Rosendale Road London SE21 8DX on 25 March 2021
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Termination of appointment of George Thomas Harry Julian Archer as a director on 5 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Cessation of Sam Devito-French as a person with significant control on 5 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Termination of appointment of Sam Devito-French as a director on 5 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Change of details for Mr Alexander Mikele Perkins as a person with significant control on 5 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Cessation of George Thomas Harry Julian Archer as a person with significant control on 5 March 2019
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 16 March 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Director's details changed for Mr George Thomas Harry Julian Archer on 19 May 2016
|
|
|
20 Apr 2017
|
20 Apr 2017
Director's details changed for Mr Sam Devito-French on 19 February 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Director's details changed
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Director's details changed for Mr Samuel Devitor-French on 17 March 2016
|