|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 28 January 2026 with updates
|
|
|
06 Feb 2026
|
06 Feb 2026
Notification of Xercise2 Limited as a person with significant control on 21 November 2025
|
|
|
06 Feb 2026
|
06 Feb 2026
Cessation of Cco Trading Limited as a person with significant control on 21 November 2025
|
|
|
05 Dec 2025
|
05 Dec 2025
Statement of capital following an allotment of shares on 21 November 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Registered office address changed from 2nd Floor, 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews London W1G 6EN on 4 May 2021
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor, 47 Marylebone Lane London W1U 2NT on 19 October 2017
|