|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2022
|
31 Jul 2022
Registered office address changed from 21 Marlborough Buildings Top Floor Flat Bath Somerset BA1 2LY England to 5 Aragon Close Loughton IG10 3NP on 31 July 2022
|
|
|
31 Jul 2022
|
31 Jul 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Registered office address changed from Flat 3. 52 Cyprus Street London E2 0NN England to 21 Marlborough Buildings Top Floor Flat Bath Somerset BA1 2LY on 13 October 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2021
|
24 Jul 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Director's details changed for Mr Nicholas John Santos Hogan on 28 July 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Registered office address changed from 98 Bishops Way London E2 9HL United Kingdom to Flat 3. 52 Cyprus Street London E2 0NN on 21 August 2018
|
|
|
04 May 2018
|
04 May 2018
Incorporation
|