|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from Unit 1C the Showhouse Watermill Way London SW19 2rd England to 46 Fairview Road Headley Down Bordon GU35 8HQ on 13 July 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Compulsory strike-off action has been suspended
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2021
|
21 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 19 October 2020 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from 143 Kingston Road Wimbledon London SW19 1LJ England to Unit 1C the Showhouse Watermill Way London SW19 2rd on 20 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 19 October 2019 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 19 October 2018 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Director's details changed for Mr. Richard Vassallo on 1 January 2019
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Unit 12 the 1929 Shop Merton Abbey Mills 18 Watermill London SW19 2rd to 143 Kingston Road Wimbledon London SW19 1LJ on 12 June 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|