|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Apr 2025
|
02 Apr 2025
Application to strike the company off the register
|
|
|
21 Nov 2024
|
21 Nov 2024
Register inspection address has been changed from 14 Underwood Road London E1 5AW England to 408 Lexington Building Bow Quarter 60 Fairfield Road London E3 2UF
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 14 November 2024 with updates
|
|
|
29 May 2024
|
29 May 2024
Director's details changed for Mr Lux Knightley on 29 May 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Change of details for Mr Timothy Reynard as a person with significant control on 27 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Change of details for Mr Timothy Reynard as a person with significant control on 27 April 2024
|
|
|
27 Apr 2024
|
27 Apr 2024
Director's details changed for Mr Austin Paul Hardiman on 27 April 2024
|
|
|
27 Apr 2024
|
27 Apr 2024
Director's details changed for Mr William Keith Sharpe on 27 April 2024
|
|
|
27 Apr 2024
|
27 Apr 2024
Director's details changed for Mr Timothy Reynard on 27 April 2024
|
|
|
27 Apr 2024
|
27 Apr 2024
Registered office address changed from 16 Dudlington Road Clapton London E5 9PL United Kingdom to 408 Lexington Building Bow Quarter 60 Fairfield Road London E3 2UF on 27 April 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Change of details for Mr Timothy Reynard as a person with significant control on 8 December 2023
|
|
|
08 Dec 2023
|
08 Dec 2023
Director's details changed for Mr Timothy Reynard on 8 December 2023
|
|
|
17 Nov 2023
|
17 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 14 November 2022 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Mr Timothy Reynard as a person with significant control on 15 October 2022
|
|
|
16 Oct 2022
|
16 Oct 2022
Director's details changed for Mr Timothy Reynard on 15 October 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of details for Mr Timothy Peter Donald Reynard as a person with significant control on 28 July 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Director's details changed for Mr Oliver Andrew Welsh on 21 April 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Director's details changed for Mr William Keith Sharpe on 4 August 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Director's details changed for Mr Timothy Peter Donald Reynard on 28 July 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Register inspection address has been changed from 11D Yonge Park Islington London N4 3NU England to 14 Underwood Road London E1 5AW
|