|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2024
|
13 Mar 2024
Appointment of Mr Ervin Rizaja as a director on 28 February 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Registered office address changed from Arabesque Larch Avenue Ascot Surrey SL5 0AP England to 31 st. Marys Road London NW11 9UE on 12 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Notification of Ervin Rizaja as a person with significant control on 11 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Cessation of Paul Fenelon as a person with significant control on 28 February 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Termination of appointment of Paul Fenelon as a director on 28 February 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Termination of appointment of Daniel Robert Torrence as a director on 28 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 28 June 2023 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Appointment of Mr Daniel Robert Torrence as a director on 18 March 2023
|
|
|
29 Jan 2023
|
29 Jan 2023
Registered office address changed from Heathfield House Heathfield Avenue Ascot Berkshire SL5 0AL England to Arabesque Larch Avenue Ascot Surrey SL5 0AP on 29 January 2023
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 28 June 2022 with updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Cessation of Graham Woods as a person with significant control on 27 July 2022
|
|
|
29 Jul 2022
|
29 Jul 2022
Notification of Paul Fenelon as a person with significant control on 28 July 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Appointment of Mr Paul Fenelon as a director on 1 July 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2021
|
06 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 28 June 2021 with updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 22 May 2021 with updates
|
|
|
21 Mar 2021
|
21 Mar 2021
Registered office address changed from 173 Ferndale Road Brixton London SW9 8BA to Heathfield House Heathfield Avenue Ascot Berkshire SL5 0AL on 21 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Registered office address changed from PO Box 4385 10993136: Companies House Default Address Cardiff CF14 8LH to 173 Ferndale Road Brixton London SW9 8BA on 2 March 2021
|