|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2024
|
22 Feb 2024
Application to strike the company off the register
|
|
|
28 Dec 2023
|
28 Dec 2023
Confirmation statement made on 28 December 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Director's details changed for Mr Chirag Piyush Shah on 15 April 2023
|
|
|
29 Dec 2022
|
29 Dec 2022
Confirmation statement made on 28 December 2022 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Director's details changed for Mr Simon Willmett on 18 August 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2021
|
28 Dec 2021
Confirmation statement made on 28 December 2021 with no updates
|
|
|
28 Dec 2020
|
28 Dec 2020
Confirmation statement made on 28 December 2020 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from Coin House 2 Gees Court London W1U 1JA United Kingdom to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mr Simon Willlmett on 1 October 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 28 December 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 28 December 2018 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 28 December 2017 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Notification of Nucleus Commercial Holdings Limited as a person with significant control on 10 April 2017
|