|
|
13 Dec 2025
|
13 Dec 2025
Director's details changed for Mr Abu Talib Jalil on 1 August 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 6 December 2025 with updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Notification of Brand Machine Licences Group Limited as a person with significant control on 13 April 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Cessation of Abu Talib Jalil as a person with significant control on 13 April 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Centro 4 Mandela Street London NW1 0DU on 4 January 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Director's details changed for Mr Abu Talib Jalil on 27 November 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Change of details for Mr Abu Talib Jalil as a person with significant control on 27 November 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 6 December 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 6 December 2021 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2021
|
22 Mar 2021
Current accounting period shortened from 31 December 2021 to 30 June 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Incorporation
|