|
|
21 Mar 2026
|
21 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from PO Box 4385 10205893 - Companies House Default Address Cardiff CF14 8LH to 12 Old Bond Street Mayfair London W1S 4PW on 19 March 2026
|
|
|
23 Jan 2026
|
23 Jan 2026
Cessation of Gurvinder Singh as a person with significant control on 25 September 2025
|
|
|
23 Jan 2026
|
23 Jan 2026
Termination of appointment of Gurvinder Singh as a director on 25 September 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2025
|
03 Nov 2025
Registered office address changed to PO Box 4385, 10205893 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2025
|
|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 30 May 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 30 May 2022 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Mr Filippo Maria Di Pisa on 24 May 2022
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Mr Gurvinder Singh on 24 May 2022
|
|
|
09 May 2022
|
09 May 2022
Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 4 Old Park Lane London W1K 1QW on 9 May 2022
|
|
|
18 Aug 2021
|
18 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|