|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2022
|
27 Jan 2022
Certificate of change of name
|
|
|
27 Jan 2022
|
27 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 26 January 2022 with updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP England to Crown House 27 Old Gloucester Street London WC1N 3AX on 26 January 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Appointment of Mr David Vincenzo Cirelli as a director on 12 January 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Termination of appointment of Rachel Errington as a director on 12 January 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Notification of David Vincenzo Cirelli as a person with significant control on 12 January 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Cessation of Rachel Errington as a person with significant control on 12 January 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 31 October 2021 with no updates
|
|
|
14 Nov 2021
|
14 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2021
|
01 Nov 2021
Director's details changed for Ms Rachel Errington on 31 October 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Cessation of John Henry Sproats as a person with significant control on 15 October 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 31 October 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Termination of appointment of John Henry Sproats as a director on 15 October 2020
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 21 Princeway Tynemouth NE30 4NE United Kingdom to 69a Front Street Tynemouth North Shields Tyne and Wear NE30 4BP on 12 October 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Incorporation
|