|
|
18 Jul 2025
|
18 Jul 2025
Order of court to wind up
|
|
|
17 Jul 2025
|
17 Jul 2025
Order of court - restore and wind up
|
|
|
31 Dec 2024
|
31 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
08 May 2020
|
08 May 2020
Registered office address changed from 28a Suite 101, 28a Church Road Stanmore HA7 4AW United Kingdom to 9 Waverley Road London N8 9QS on 8 May 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 29 November 2019 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Director's details changed for Eriks Normants on 26 April 2019
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 67 Central Avenue New Basford Nottingham NG7 7AG England to 28a Suite 101, 28a Church Road Stanmore HA7 4AW on 19 January 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 42 Garfield Rd London E13 8EN England to 67 Central Avenue New Basford Nottingham NG7 7AG on 10 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 29 November 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Incorporation
|