|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
24 May 2023
|
24 May 2023
Satisfaction of charge 077604680001 in full
|
|
|
06 Sep 2022
|
06 Sep 2022
Director's details changed for Mr David Brian Smith on 26 October 2021
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from 2nd Floor 76-77 Watling Street London EC4M 9BJ to 76 Watling Street London EC4M 9BJ on 11 July 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Registration of charge 077604680001, created on 30 March 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 2 September 2021 with updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Notification of Egi Holdco Three Limited as a person with significant control on 1 December 2019
|
|
|
23 Nov 2021
|
23 Nov 2021
Cessation of Timothy John Gordon as a person with significant control on 1 December 2019
|
|
|
23 Nov 2021
|
23 Nov 2021
Cessation of David Brian Smith as a person with significant control on 1 December 2019
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Oct 2021
|
18 Oct 2021
Change of details for Mr David Brian Smith as a person with significant control on 18 October 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Director's details changed for Mr David Brian Smith on 15 October 2021
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|