|
|
27 Jan 2026
|
27 Jan 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 25 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 25 August 2023 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Director's details changed for Mr Jake Michael Webster on 25 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Change of details for The 79Th Grp Ltd as a person with significant control on 25 August 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 25 August 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from Philip T Jones & Partners Ltd 9B Hoghton Street Southport PR9 0TE England to Southport Business Park Wight Moss Way Southport PR8 4HQ on 22 February 2022
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 25 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 25 August 2020 with updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of The 79Th Grp Ltd as a person with significant control on 25 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Cessation of 79Th Luxury Living Limited as a person with significant control on 25 August 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 2 October 2019 with updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Notification of 79Th Luxury Living Limited as a person with significant control on 2 October 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Cessation of Jake Michael Webster as a person with significant control on 2 October 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Statement of capital following an allotment of shares on 1 February 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Incorporation
|