|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
10 Oct 2024
|
10 Oct 2024
Appointment of Mr Giles Alistair White as a director on 10 October 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Certificate of change of name
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 1 November 2023 with updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Cessation of Toby Clive Sutherland Watson as a person with significant control on 31 October 2023
|
|
|
14 Nov 2023
|
14 Nov 2023
Notification of Ibg Funding Limited as a person with significant control on 31 October 2023
|
|
|
14 Nov 2023
|
14 Nov 2023
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2 st James's Street London SW1A 1EF on 14 November 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 1 November 2021 with updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Change of details for Toby Clive Sutherland Watson as a person with significant control on 26 February 2019
|
|
|
02 Oct 2020
|
02 Oct 2020
Cessation of Jane Ee Ling Maund as a person with significant control on 26 February 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 1 November 2019 with updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Incorporation
|