|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Satisfaction of charge 101293910001 in full
|
|
|
28 Feb 2024
|
28 Feb 2024
Satisfaction of charge 101293910002 in full
|
|
|
17 Aug 2023
|
17 Aug 2023
Termination of appointment of David George Rowe as a secretary on 27 July 2023
|
|
|
02 May 2023
|
02 May 2023
Change of details for Merchant Land Investments Limited as a person with significant control on 2 May 2023
|
|
|
02 May 2023
|
02 May 2023
Registered office address changed from 66 Leman Street London E1 8EU United Kingdom to 61 Charlotte Street London W1T 4PF on 2 May 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
18 Apr 2021
|
18 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Registration of charge 101293910003, created on 11 March 2021
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Director's details changed for Mr Hasnain Roshanali Merali on 31 July 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Registration of charge 101293910002, created on 28 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Registration of charge 101293910001, created on 28 September 2017
|