|
|
01 Apr 2026
|
01 Apr 2026
Correction of a date of birth incorrectly stated on incorporation / mr stefan vadamootoo
|
|
|
01 Apr 2026
|
01 Apr 2026
Correction of a date of birth incorrectly stated on incorporation / mr stefan vadamootoo
|
|
|
08 Jan 2026
|
08 Jan 2026
Change of details for Mr Stefan Vadamootoo as a person with significant control on 7 January 2019
|
|
|
08 Jan 2026
|
08 Jan 2026
Change of details for Mr Paul Anthony Mahoney as a person with significant control on 7 January 2019
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2024
|
21 Mar 2024
Registered office address changed from Level 24 - 25 32 London Bridge Street London SE1 9SG England to Flat 4 4 Kinsale Road London London SE15 4HL on 21 March 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 6 January 2024 with updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Registered office address changed from Natwest Bank Chambers the Grove Ilkley LS29 9LS England to Level 24 - 25 32 London Bridge Street London SE1 9SG on 22 September 2023
|
|
|
11 Aug 2023
|
11 Aug 2023
Change of details for Mr Samuel Parry as a person with significant control on 7 January 2019
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to Natwest Bank Chambers the Grove Ilkley LS29 9LS on 28 July 2022
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 6 January 2022 with updates
|
|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Registration of charge 117525680002, created on 21 December 2020
|