|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 18 August 2025 with updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 23 November 2024 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 23 November 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 23 November 2022 with updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Certificate of change of name
|
|
|
26 Jul 2022
|
26 Jul 2022
Registered office address changed from Suite G, Prince's Court 88, Brompton Road Knightsbridge London SW3 1ET United Kingdom to 68F Talacre Road London NW5 4LX on 26 July 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Cessation of Chrisantha Nicholas Anthony Nonis as a person with significant control on 4 July 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Notification of Chrisantha Nicholas Anthony Nonis as a person with significant control on 4 July 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 18 October 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Termination of appointment of Chrisantha Nicholas Anthony Nonis as a director on 26 December 2019
|
|
|
27 Dec 2019
|
27 Dec 2019
Notification of George Llewellyn Thompson as a person with significant control on 26 December 2019
|
|
|
27 Dec 2019
|
27 Dec 2019
Cessation of Chrisantha Nicholas Anthony Nonis as a person with significant control on 26 December 2019
|
|
|
27 Dec 2019
|
27 Dec 2019
Appointment of Mr George Llewellyn Thompson as a director on 26 December 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 18 October 2019 with no updates
|