|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2022
|
15 Apr 2022
Application to strike the company off the register
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
22 Aug 2020
|
22 Aug 2020
Change of details for Mr Charles Aarron Mabbott as a person with significant control on 14 August 2020
|
|
|
22 Aug 2020
|
22 Aug 2020
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Shute Lane Northstowe Cambridgeshire CB24 1BH on 22 August 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
01 Jan 2020
|
01 Jan 2020
Change of details for Mr Charles Aarron Mabbott as a person with significant control on 1 November 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Change of details for Mr Charles Aarron Mabbott as a person with significant control on 1 November 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 September 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Registered office address changed from Flat 34, Wandle Apartments 19 Bartlett Street South Croydon London CR2 6TB United Kingdom to International House 776-778 Barking Road Barking London E13 9PJ on 8 September 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Incorporation
|