|
|
24 Feb 2026
|
24 Feb 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2025
|
28 Mar 2025
Registered office address changed from 58 Leman Street London E1 8EU England to Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 28 March 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 22 September 2024 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Registered office address changed from 58 Hugh Street Pimlico SW1V 4ER United Kingdom to 58 Leman Street London E1 8EU on 22 September 2023
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 8 November 2022 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 8 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Register inspection address has been changed from 74 Wimpole Street London W1G 9RR England to 58 Hugh Street London SW1V 4ER
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from 74 Wimpole Street London W1G 9RR England to 58 Hugh Street Pimlico SW1V 4ER on 28 August 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Register inspection address has been changed from Albemarle House Albemarle Street 6th Floor London W1S 4HA England to 74 Wimpole Street London W1G 9RR
|