|
|
24 Sep 2025
|
24 Sep 2025
Director's details changed for Mr Guillaume Antoine Julien Charles Jabalot on 23 September 2025
|
|
|
24 Sep 2025
|
24 Sep 2025
Registered office address changed from Ground Floor Flat 53 Elgin Crescent London W11 2JU England to Flat 1 16 Stratford Road London W8 6QD on 24 September 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 12 May 2025 with updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Director's details changed for Mr Guillaume Antoine Julien Charles Jabalot on 26 July 2023
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
Registered office address changed from 78 Clifton Hill London NW8 0JT England to Ground Floor Flat 53 Elgin Crescent London W11 2JU on 26 May 2020
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 78 Clifton Hill London NW8 0JT on 7 June 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Change of details for Mr Guillaume Jabalot as a person with significant control on 24 November 2017
|