|
|
18 Mar 2026
|
18 Mar 2026
Change of details for Mr Olivier Trotel Dimaria as a person with significant control on 28 February 2026
|
|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 20 April 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 20 April 2024 with updates
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Registered office address changed from Ealing House C/O Bss Associates 33 Hanger Lane London W5 3HJ United Kingdom to 12 Toynbee Street London E1 7NE on 11 October 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Satisfaction of charge 101403670002 in full
|
|
|
07 Jan 2021
|
07 Jan 2021
Satisfaction of charge 101403670001 in full
|
|
|
05 Jan 2021
|
05 Jan 2021
Registration of charge 101403670003, created on 4 January 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Registration of charge 101403670004, created on 4 January 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Director's details changed for Mr Olivier Trotel Dimaria on 18 November 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Termination of appointment of Olivier Trotel Dimaria as a secretary on 1 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Mr Olivier Trotel Dimaria as a person with significant control on 1 June 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Director's details changed for Mr Olivier Trotel Dimaria on 10 March 2020
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Withdraw the company strike off application
|