|
|
30 Sep 2025
|
30 Sep 2025
Satisfaction of charge 109870220001 in full
|
|
|
30 Sep 2025
|
30 Sep 2025
Satisfaction of charge 109870220002 in full
|
|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Registration of charge 109870220003, created on 4 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Registration of charge 109870220004, created on 4 December 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 1 September 2023 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Registration of charge 109870220002, created on 2 March 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Registration of charge 109870220001, created on 23 February 2022
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
19 Sep 2020
|
19 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
06 Jun 2020
|
06 Jun 2020
Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th England to 4 Nutter Lane London E11 2HY on 6 June 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 1 September 2019 with updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Notification of Nigel Martin Earle Greene as a person with significant control on 1 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Notification of Dalbir Singh Sanger as a person with significant control on 1 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of Mr Nigel Martin Earle Greene as a director on 1 September 2019
|
|
|
01 Sep 2019
|
01 Sep 2019
Termination of appointment of Sarbjit Singh Sanger as a director on 1 September 2019
|
|
|
01 Sep 2019
|
01 Sep 2019
Cessation of Golfe Group Ltd as a person with significant control on 31 July 2019
|