|
|
18 Mar 2026
|
18 Mar 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 25 July 2025
|
|
|
21 Mar 2025
|
21 Mar 2025
Appointment of a voluntary liquidator
|
|
|
21 Mar 2025
|
21 Mar 2025
Resolutions
|
|
|
21 Mar 2025
|
21 Mar 2025
Statement of affairs
|
|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from 29 York Street London W1H 1EZ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 20 March 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Satisfaction of charge 085581990004 in full
|
|
|
10 Jan 2025
|
10 Jan 2025
Registration of charge 085581990018, created on 9 January 2025
|
|
|
26 Sep 2024
|
26 Sep 2024
Previous accounting period shortened from 28 September 2023 to 27 September 2023
|
|
|
27 Jun 2024
|
27 Jun 2024
Previous accounting period shortened from 29 September 2023 to 28 September 2023
|
|
|
21 Jun 2024
|
21 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Termination of appointment of Christina Anna Massos as a secretary on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Appointment of Mr John Mirko Skok as a director on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Termination of appointment of Mette Blackmore as a secretary on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Termination of appointment of Romy Elizabeth Summerskill as a director on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Termination of appointment of Melanie Jayne Omirou as a director on 27 March 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Satisfaction of charge 085581990006 in full
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 13 October 2022
|
|
|
22 Jul 2022
|
22 Jul 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Registration of charge 085581990016, created on 13 January 2022
|