|
|
10 Feb 2026
|
10 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Nov 2025
|
25 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2025
|
12 Nov 2025
Application to strike the company off the register
|
|
|
11 Aug 2025
|
11 Aug 2025
Registered office address changed from 10 Tideway Yard 125 Mortlake High Street London SW14 8SN England to Ferry House 38 Ferry Road London SW13 9PW on 11 August 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Confirmation statement made on 17 January 2025 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from 39-40 st. James's Place London SW1A 1NS United Kingdom to 10 Tideway Yard 125 Mortlake High Street London SW14 8SN on 15 October 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 20 January 2021 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Change of details for Mr Maneksh Himatlal Dattani as a person with significant control on 6 April 2016
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
28 Jan 2016
|
28 Jan 2016
Incorporation
|