|
|
19 Mar 2024
|
19 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2024
|
03 Jan 2024
Registered office address changed from Bartle House Oxford Court Bartle House Manchester M2 3WQ England to 7 Market Place Hull HU1 1BE on 3 January 2024
|
|
|
23 Nov 2023
|
23 Nov 2023
Registered office address changed from The Edge Hub Myton Street Hull HU1 2PS England to Bartle House Oxford Court Bartle House Manchester M2 3WQ on 23 November 2023
|
|
|
11 Sep 2023
|
11 Sep 2023
Registered office address changed from 7 Humber Street Hull HU1 1TU England to The Edge Hub Myton Street Hull HU1 2PS on 11 September 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Secretary's details changed for Mr Antonio Tombanane on 1 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Director's details changed for Mr Agostinho Antonio Tombanane on 1 January 2021
|
|
|
24 Sep 2020
|
24 Sep 2020
Director's details changed for Mr Antonio Tombanane on 24 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Change of details for Mr Antonio Tombanane as a person with significant control on 23 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Registered office address changed from 191 Anson Road Hull Hull HU9 4SP United Kingdom to 7 Humber Street Hull HU1 1TU on 23 September 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Incorporation
|