|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 3 October 2025 with no updates
|
|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 3 October 2024 with no updates
|
|
|
15 May 2025
|
15 May 2025
Administrative restoration application
|
|
|
11 Mar 2025
|
11 Mar 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 November 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2021
|
01 Feb 2021
Notification of Kit London Ltd as a person with significant control on 8 October 2019
|
|
|
01 Feb 2021
|
01 Feb 2021
Change of details for Brownfield Estates Limited as a person with significant control on 8 October 2019
|
|
|
20 Jan 2021
|
20 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 3 October 2020 with updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Appointment of Ms Sara Nasralla as a director on 8 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Statement of capital following an allotment of shares on 8 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Incorporation
|