|
|
07 Oct 2025
|
07 Oct 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Aug 2025
|
19 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed to PO Box 4385, 13017912 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 12 November 2024 with updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from 13017912, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #3633, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Termination of appointment of Isaac Kim as a director on 1 April 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Appointment of Mr Matthew John Parry as a director on 1 April 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Cessation of Isaac Kim as a person with significant control on 1 April 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Notification of Matthew John Parry as a person with significant control on 1 April 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Registered office address changed from Flat 10 Martin House Kingston Road New Malden KT3 3PP England to 13017912, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 4 April 2024
|
|
|
26 Nov 2023
|
26 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Incorporation
|