|
|
22 Jul 2025
|
22 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2025
|
29 Apr 2025
Application to strike the company off the register
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2020
|
24 Jun 2020
Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 85 Great Portland Street London W1W 7LT on 24 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2018
|
14 Nov 2018
Appointment of Mr Justin Alex Edward Cooke as a director on 1 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Termination of appointment of Graham Edward Cooke as a director on 1 November 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|