|
|
05 Mar 2026
|
05 Mar 2026
Liquidators' statement of receipts and payments to 7 January 2026
|
|
|
14 Jan 2025
|
14 Jan 2025
Statement of affairs
|
|
|
14 Jan 2025
|
14 Jan 2025
Appointment of a voluntary liquidator
|
|
|
14 Jan 2025
|
14 Jan 2025
Resolutions
|
|
|
15 Nov 2024
|
15 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from 62 Aldgate High Street Aldgate High Street Barbe-Rousse Barber Shop London EC3N 1BD England to 133 City Road London EC1V 1JB on 9 January 2023
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 21 July 2020 with updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Lilija Makaraviciute as a director on 19 July 2017
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Lilija Makaraviciute as a secretary on 19 July 2017
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from Saxon House, Flat 34 170 London Road Wallington Surrey SM6 7AN United Kingdom to 62 Aldgate High Street Aldgate High Street Barbe-Rousse Barber Shop London EC3N 1BD on 30 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 21 July 2018 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Aneta Charina as a person with significant control on 19 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Cessation of Lilija Makaraviciute as a person with significant control on 19 July 2017
|