|
|
20 Jan 2026
|
20 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2025
|
20 Oct 2025
Application to strike the company off the register
|
|
|
20 Sep 2025
|
20 Sep 2025
Director's details changed for Mr Andrew Martin Budgen on 17 September 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Director's details changed for Mr Nathan Houghton Lonsdale on 17 September 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 19 September 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 9 November 2024 with updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Previous accounting period extended from 27 February 2024 to 27 August 2024
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 9 November 2023 with updates
|
|
|
21 Jul 2023
|
21 Jul 2023
Satisfaction of charge 110583210003 in full
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Notification of Urbanlab Ltd. as a person with significant control on 13 December 2017
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 9 November 2021 with updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Withdrawal of a person with significant control statement on 26 November 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Previous accounting period shortened from 28 February 2020 to 27 February 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 9 November 2020 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Registration of charge 110583210003, created on 29 September 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Satisfaction of charge 110583210002 in full
|
|
|
16 Jun 2020
|
16 Jun 2020
Satisfaction of charge 110583210001 in full
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 9 November 2019 with updates
|