|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 10 July 2025 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 10 July 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from Flat 4 Evening Hill 111 Foxgrove Beckenham BR3 5UH England to 41 Valley Road Bromley BR2 0HB on 16 January 2023
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 14 July 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2020
|
13 Sep 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2019
|
01 Dec 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 2 Manitoba Court London SE16 7AY England to Flat 4 Evening Hill 111 Foxgrove Beckenham BR3 5UH on 21 May 2019
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 14 July 2018 with updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Registered office address changed from Flat 4 Harbinger Road London E14 3AA United Kingdom to 2 Manitoba Court London SE16 7AY on 4 January 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 14 July 2017 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Mr Felipe Andres Reyes Sierra on 26 July 2016
|