|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for voluntary strike-off
|
|
|
20 May 2025
|
20 May 2025
Application to strike the company off the register
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
|
|
|
12 Oct 2023
|
12 Oct 2023
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Vallens Trevose Estate Constantine Bay Cornwall PL28 8JF on 12 October 2023
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Director's details changed for Mr Marc Sydney Benjamin Mendoza on 25 September 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Director's details changed for Miss Hannah Mendoza on 25 September 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Director's details changed for Miss Mollie Mendoza on 25 September 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Director's details changed for Mrs Kim Leah Mendoza on 25 September 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Change of details for Mr Marc Sydney Benjamin Mendoza as a person with significant control on 25 September 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Previous accounting period shortened from 30 June 2022 to 31 March 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Previous accounting period shortened from 30 November 2020 to 30 June 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 15 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 15 November 2018 with updates
|