|
|
18 Nov 2025
|
18 Nov 2025
Change of details for Mr David Philip Milne as a person with significant control on 25 October 2025
|
|
|
18 Nov 2025
|
18 Nov 2025
Director's details changed for Mr David Philip Milne on 25 October 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
31 Jul 2021
|
31 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Termination of appointment of Clive Swainsbury as a secretary on 1 January 2020
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Director's details changed for Mr David Philip Milne on 11 June 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
20 Aug 2017
|
20 Aug 2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017
|