|
|
18 Mar 2026
|
18 Mar 2026
Registered office address changed from 102-104 Farringdon Road London EC1R 3EA to C/O Revolution Rti Limited Suite 19, Unit 2 24a Wycliffe Road Northampton Northamptonshire NN1 5JF on 18 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Resolutions
|
|
|
18 Mar 2026
|
18 Mar 2026
Appointment of a voluntary liquidator
|
|
|
17 Mar 2026
|
17 Mar 2026
Statement of affairs
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Director's details changed for Mr Francois Marie Olivier Charles Guerin on 20 January 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Change of details for Mr Francois Marie Olivier Charles Albert Guerin as a person with significant control on 20 January 2024
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
Previous accounting period extended from 31 August 2021 to 31 December 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
17 Apr 2021
|
17 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|