|
|
23 Sep 2025
|
23 Sep 2025
Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to Olympia House Armitage Road London NW11 8RQ on 23 September 2025
|
|
|
23 Sep 2025
|
23 Sep 2025
Appointment of a voluntary liquidator
|
|
|
23 Sep 2025
|
23 Sep 2025
Resolutions
|
|
|
23 Sep 2025
|
23 Sep 2025
Statement of affairs
|
|
|
10 Apr 2025
|
10 Apr 2025
Cessation of Roger Christopher Payne as a person with significant control on 1 February 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Termination of appointment of Roger Christopher Payne as a director on 1 February 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Notification of Antonagis Antoniou as a person with significant control on 1 February 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Appointment of Mr Antonagis Antoniou as a director on 1 February 2025
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 29 August 2024 with updates
|
|
|
15 May 2024
|
15 May 2024
Certificate of change of name
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Director's details changed for Mr Roger Christopher Payne on 1 December 2019
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 4 March 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Incorporation
|