|
|
28 Jan 2025
|
28 Jan 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Nov 2024
|
12 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Change of details for Mr Richard Prokop as a person with significant control on 14 October 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Director's details changed for Mr Richard Prokop on 14 October 2022
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Registered office address changed to PO Box 4385, 07341317: Companies House Default Address, Cardiff, CF14 8LH on 16 September 2022
|
|
|
22 Aug 2021
|
22 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from , 34 Hatton Garden, London, EC1N 8JY, United Kingdom to Amherst Harnham Lane Cheltenham GL54 4DD on 5 August 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Director's details changed for Mr Richard Prokop on 19 April 2016
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Mr Richard Prokop on 13 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from , 33 the Maltings, Leighton Buzzard, Bedfordshire, LU7 4BS to Amherst Harnham Lane Cheltenham GL54 4DD on 26 February 2018
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 10 August 2017 with no updates
|