|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Resolutions
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Director's details changed for Miss Aislinn Murphy on 1 June 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Director's details changed for Miss Aislinn Murphy on 1 June 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Notification of Aislinn Murphy as a person with significant control on 12 March 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 8 June 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Director's details changed for Miss Aislinn Murphy on 25 April 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Registered office address changed from Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP United Kingdom to 120 North Street Hornchurch RM11 1SU on 25 April 2019
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP on 23 August 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Director's details changed for Miss Aislinn Murphy on 23 August 2017
|
|
|
09 Jun 2016
|
09 Jun 2016
Incorporation
|