|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2025
|
18 Aug 2025
Application to strike the company off the register
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 24 March 2025 with updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 9 January 2025 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 3 February 2024 with updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from 44B Terrace Road Walton on Thames KT12 2SD United Kingdom to 47 Sunbury Lane Walton-on-Thames KT12 2HX on 6 December 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 21 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Cessation of Terence John Ferguson as a person with significant control on 21 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 28 January 2020 with updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Termination of appointment of Terence John Ferguson as a director on 21 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|