|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2025
|
02 Jun 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed to PO Box 4385, 10631954 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Registered office address changed from Flat 3. 52 Cyprus Street London E2 0NN England to 21 Marlborough Buildings Top Floor Flat Bath BA1 2LY on 13 October 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Director's details changed for Mr Nicholas John Santos Hogan on 19 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Registered office address changed from 98 Bishops Way Bishops Way London E2 9HL England to Flat 3. 52 Cyprus Street London E2 0NN on 21 August 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
04 Nov 2017
|
04 Nov 2017
Registered office address changed from Flat 28 Teale Street London E2 9AE England to 98 Bishops Way Bishops Way London E2 9HL on 4 November 2017
|
|
|
24 Jun 2017
|
24 Jun 2017
Registered office address changed from 178 Langthorne Road London E11 4HS England to Flat 28 Teale Street London E2 9AE on 24 June 2017
|