|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2025
|
20 Jun 2025
Registered office address changed to PO Box 4385, 10139631 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 20 April 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Cessation of Yisroel Meir Plancey as a person with significant control on 3 July 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Termination of appointment of Yisroel Meir Plancey as a director on 3 July 2023
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Registered office address changed from 423 (Suite D1) Edgware Road London NW9 0HU to Unit 4.26 London North Studios the Ridgeway London NW7 1RP on 4 November 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY United Kingdom to 423 (Suite D1) Edgware Road London NW9 0HU on 22 March 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 20 April 2018 with no updates
|