|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Sep 2023
|
19 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 5 July 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 5 July 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
Change of details for Aislinn Murphy as a person with significant control on 1 June 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Registered office address changed from 120 North Street Hornchurch RM11 1SU England to 120 120 North Street Hornchurch RM11 1SU on 26 April 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Change of details for Aislinn Murphy as a person with significant control on 25 April 2019
|
|
|
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
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 5 July 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 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 5 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Director's details changed for Miss Aislinn Murphy on 5 July 2017
|
|
|
06 Jul 2016
|
06 Jul 2016
Incorporation
|