|
|
14 Mar 2026
|
14 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2025
|
31 Oct 2025
Registered office address changed from The Garden Flat Hollybush Hill Stoke Poges Slough SL2 4PW England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 31 October 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Registration of charge 067755940001, created on 21 November 2024
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 3 October 2024 with updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Registered office address changed from 7 Saxon Square Christchurch Dorset BH23 1QA to The Garden Flat Hollybush Hill Stoke Poges Slough SL2 4PW on 3 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of Mr Prasanna Indunil Perera as a director on 26 September 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Termination of appointment of Paul Richard Sandy as a director on 26 September 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Notification of Goldman Jewellers Group Limited as a person with significant control on 26 September 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Cessation of Paul Richard Sandy as a person with significant control on 26 September 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 19 June 2023 with updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 17 December 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 17 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|