|
|
24 Jul 2025
|
24 Jul 2025
Registered office address changed from , Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 24 July 2025
|
|
|
22 May 2025
|
22 May 2025
Registered office address changed from , Handel House 95 High Street, Edgware, HA8 7DB, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 22 May 2025
|
|
|
22 May 2025
|
22 May 2025
Appointment of a voluntary liquidator
|
|
|
22 May 2025
|
22 May 2025
Statement of affairs
|
|
|
22 May 2025
|
22 May 2025
Resolutions
|
|
|
19 Aug 2024
|
19 Aug 2024
Termination of appointment of Dale Jeffrey Misseldine as a director on 16 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Registration of charge 110878220002, created on 5 August 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 6 June 2024 with updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Change of details for Creative Lingerie Limited as a person with significant control on 29 January 2019
|
|
|
01 Jun 2023
|
01 Jun 2023
Notification of New Impact Pte Ltd as a person with significant control on 18 May 2018
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2023
|
07 Mar 2023
Satisfaction of charge 110878220001 in full
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from , Oakingham House Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 1 December 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 6 June 2022 with updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Registered office address changed from , Suite G02, Aston Court Kingsmead Business Park Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 7 February 2022
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 6 June 2021 with updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Registered office address changed from , Handel House 95 High Street, Edgware, HA8 7DB, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 29 April 2021
|