|
|
29 Jul 2025
|
29 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
13 May 2025
|
13 May 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2024
|
24 Mar 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
26 Mar 2023
|
26 Mar 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from 10 Sherlock Mews Marylebone London W1U 6DT England to 79 Swallow Drive Milford on Sea Lymington Hampshire SO41 0XG on 25 February 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 10 Sherlock Mews Marylebone London W1U 6DT on 14 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Registered office address changed from Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom to 69 Banstead Road Carshalton Surrey SM5 3NP on 14 January 2019
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH England to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 13 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Director's details changed for Mr Barry Joseph Davis on 13 February 2018
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Incorporation
|