|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2023
|
13 Nov 2023
Application to strike the company off the register
|
|
|
06 Nov 2023
|
06 Nov 2023
Registered office address changed from Studio One Avonmore Place London W14 8RY England to 132 Lexham Gardens, Kensington London W8 6JE on 6 November 2023
|
|
|
07 Apr 2023
|
07 Apr 2023
Confirmation statement made on 20 February 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 20 February 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Notification of Isaac James Ferry as a person with significant control on 1 April 2020
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 20 February 2021 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Registered office address changed from Second Floor, 17 Glazbury House 17 Glazbury Road West Kensington London London W14 9AS United Kingdom to Studio One Avonmore Place London W148RY on 22 June 2020
|
|
|
05 Apr 2020
|
05 Apr 2020
Statement of capital following an allotment of shares on 1 April 2020
|
|
|
05 Apr 2020
|
05 Apr 2020
Change of details for Mr Nicholas Donald Scott as a person with significant control on 1 April 2020
|
|
|
05 Apr 2020
|
05 Apr 2020
Appointment of Mr Isaac James Ferry as a director on 1 April 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Compulsory strike-off action has been discontinued
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 20 February 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from Flat 6, 45 Clanricarde Gardens Notting Hill London W2 4JN England to Second Floor, 17 Glazbury House 17 Glazbury Road West Kensington London London W14 9AS on 8 May 2019
|
|
|
21 Feb 2018
|
21 Feb 2018
Incorporation
|