|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2022
|
17 Feb 2022
Application to strike the company off the register
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|
|
|
16 May 2019
|
16 May 2019
Change of details for Miss Mischa Murray-King as a person with significant control on 6 April 2019
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Change of details for Miss Mischa Murray-King as a person with significant control on 30 March 2017
|
|
|
02 Aug 2018
|
02 Aug 2018
Change of details for Miss Eileanoir Johnson as a person with significant control on 24 July 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Director's details changed for Miss Mischa Murray-King on 24 July 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Change of details for Miss Mischa Murray-King as a person with significant control on 24 July 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from 5 Brookdale Road London E17 6QH United Kingdom to 15 Wick Tower 138 Powis Street Woolwich London SE18 6LR on 2 August 2018
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 2 May 2018 with updates
|
|
|
02 May 2018
|
02 May 2018
Notification of Eileanoir Johnson as a person with significant control on 30 March 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 20 September 2017 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Incorporation
|