|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 18 March 2026 with no updates
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 18 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Registered office address changed from , 189 Brompton Road, London, SW3 1NE, England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 15 January 2024
|
|
|
17 Jun 2023
|
17 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Registered office address changed from , 97 - 98 First Floor, Lansdowne House,, 57 Berkeley Square,, London, W1J 6ER, United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 14 June 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Certificate of change of name
|
|
|
02 Nov 2021
|
02 Nov 2021
Notification of European Care Global Limited as a person with significant control on 19 January 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Resolutions
|
|
|
19 Mar 2021
|
19 Mar 2021
Appointment of Jack Hunter Collins as a director on 19 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 18 March 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Statement of capital following an allotment of shares on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Appointment of Mr Christopher John Collins as a director on 18 March 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Incorporation
|