|
|
15 Sep 2025
|
15 Sep 2025
Director's details changed for Mr Sacha Jakovljevich on 12 September 2025
|
|
|
08 May 2025
|
08 May 2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Statement of affairs
|
|
|
08 May 2025
|
08 May 2025
Appointment of a voluntary liquidator
|
|
|
08 May 2025
|
08 May 2025
Resolutions
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 17 April 2024 with updates
|
|
|
06 May 2023
|
06 May 2023
Registered office address changed from 28 Chippenham Mews Chippenham Mews Peterborough PE2 7ZB England to 128 City Road London EC1V 2NX on 6 May 2023
|
|
|
04 May 2023
|
04 May 2023
Appointment of Mr Sacha Jakovljevich as a director on 4 May 2023
|
|
|
04 May 2023
|
04 May 2023
Termination of appointment of Richard Jackson as a director on 4 May 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 17 April 2023 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Notification of Clean Holdco Limited as a person with significant control on 14 April 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Cessation of Richard Jackson as a person with significant control on 14 April 2023
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
20 May 2021
|
20 May 2021
Cessation of Andrew Higgott as a person with significant control on 7 May 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 24 December 2020 with no updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Termination of appointment of Andrew Higgott as a director on 14 January 2021
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 24 December 2019 with updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|