|
|
26 Mar 2026
|
26 Mar 2026
Order of court to wind up
|
|
|
15 Jul 2025
|
15 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
10 Jun 2025
|
10 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Registered office address changed from 233 E Holmesdale Road London SE25 6PR to 40 st. Christophers Gardens Thornton Heath CR7 7NS on 21 March 2024
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
09 May 2020
|
09 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Registered office address changed from 33 Friar Mews West Norwood SE27 0PU United Kingdom to 233 E Holmesdale Road London SE25 6PR on 19 February 2020
|
|
|
19 May 2019
|
19 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Change of details for Miss Evelyn Obahor as a person with significant control on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Secretary's details changed for Miss Evelyn Obahor on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Director's details changed for Miss Evelyn Obahor on 29 August 2017
|
|
|
09 May 2017
|
09 May 2017
Incorporation
|