|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2026
|
06 Mar 2026
Application to strike the company off the register
|
|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Mrs Maria Do Carmo Maria Do Carmo De Andrade Silva Lagos De Avillez Caldeira on 30 January 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Change of details for Ms Maria Do Carmo Lagos De Avillez Caldeira as a person with significant control on 30 January 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Mrs Maria Do Carmo Lagos De Avillez Caldeira on 30 January 2026
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 1 February 2025 with updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 1 February 2024 with updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB, England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Previous accounting period shortened from 28 February 2020 to 27 February 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Registration of charge 083853400004, created on 20 January 2021
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 1 February 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Resolutions
|
|
|
27 Feb 2020
|
27 Feb 2020
Particulars of variation of rights attached to shares
|
|
|
27 Feb 2020
|
27 Feb 2020
Change of share class name or designation
|
|
|
19 Sep 2019
|
19 Sep 2019
Registration of charge 083853400003, created on 19 September 2019
|