|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 9 May 2025 with updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Cessation of Diamond Point Limited as a person with significant control on 24 March 2025
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 9 May 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mr Frixos Kaimakamis on 9 May 2024
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mr Frixos Kaimakamis on 9 May 2024
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Registration of charge 090297200008, created on 30 September 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Satisfaction of charge 090297200005 in full
|
|
|
30 Sep 2022
|
30 Sep 2022
Satisfaction of charge 090297200003 in full
|
|
|
30 Sep 2022
|
30 Sep 2022
Satisfaction of charge 090297200002 in full
|
|
|
30 Sep 2022
|
30 Sep 2022
Satisfaction of charge 090297200001 in full
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Change of details for Dome Assets Limited as a person with significant control on 29 January 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 4 South Ealing Road London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019
|