|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
05 Sep 2025
|
05 Sep 2025
Director's details changed for Mrs Susannah Meisner on 1 September 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Registered office address changed from 115 Craven Park Road London N15 6BL England to Unit 4 C/O Map Accounting, the Technology Park Colindeep Lane London NW9 6BX on 21 August 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Registration of charge 115998710003, created on 28 February 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Registration of charge 115998710004, created on 28 February 2024
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2022
|
21 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 1 October 2021 with updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Previous accounting period shortened from 30 October 2020 to 29 October 2020
|
|
|
29 Jul 2021
|
29 Jul 2021
Previous accounting period shortened from 31 October 2020 to 30 October 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 1 October 2020 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from Office 1, 62 Ballards Lane London N3 2BU United Kingdom to 115 Craven Park Road London N15 6BL on 2 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Notification of Susannah Meisner as a person with significant control on 7 February 2019
|
|
|
02 Dec 2020
|
02 Dec 2020
Cessation of Summit Holdings 1 Limited as a person with significant control on 7 February 2019
|