|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 22 March 2025 with updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 22 March 2024 with updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 22 March 2023 with updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Change of details for Garcons Ltd as a person with significant control on 1 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Director's details changed for Mr Michel Lasserre on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Secretary's details changed for Mr Michel Lasserre on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Director's details changed for Mr Hassan Abdullah on 1 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Director's details changed for Mr Stefan Leit Ake Karlson on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 22 March 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 22 March 2021 with updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Previous accounting period extended from 22 October 2019 to 31 October 2019
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 22 March 2020 with updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Previous accounting period shortened from 23 October 2018 to 22 October 2018
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|