|
|
20 Jan 2026
|
20 Jan 2026
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Aug 2025
|
18 Aug 2025
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 18 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Declaration of solvency
|
|
|
18 Aug 2025
|
18 Aug 2025
Appointment of a voluntary liquidator
|
|
|
18 Aug 2025
|
18 Aug 2025
Resolutions
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 16 January 2025 with updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 16 January 2024 with updates
|
|
|
15 May 2023
|
15 May 2023
Director's details changed for Mr Sani George Aweida on 3 April 2023
|
|
|
15 May 2023
|
15 May 2023
Change of details for Mr Fabio De Santis as a person with significant control on 3 April 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Cessation of Sani George Aweida as a person with significant control on 15 April 2019
|
|
|
10 Feb 2020
|
10 Feb 2020
Notification of Fabio De Santis as a person with significant control on 15 April 2019
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Incorporation
|