|
|
20 Jan 2026
|
20 Jan 2026
Director's details changed for Mr Jack Christopher Burgess on 18 January 2026
|
|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 16 September 2025 with updates
|
|
|
16 Sep 2025
|
16 Sep 2025
Cessation of Jack Christopher Burgess as a person with significant control on 21 August 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Notification of Elital 13 Holdings Limited as a person with significant control on 28 August 2025
|
|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Satisfaction of charge 108007490001 in full
|
|
|
06 Nov 2024
|
06 Nov 2024
Registration of charge 108007490002, created on 5 November 2024
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 17 May 2024 with updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 17 May 2023 with updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Previous accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Registration of charge 108007490001, created on 14 January 2022
|
|
|
24 Aug 2021
|
24 Aug 2021
Previous accounting period shortened from 28 June 2021 to 31 March 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Registered office address changed from 15 Savile Row Mayfair London W1S 3PJ to 7 Trebeck Street London W1J 7LU on 7 April 2021
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|