|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2024
|
29 Jul 2024
Application to strike the company off the register
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from Flat 9, Juniper House Melliss Avenue Richmond TW9 4BS England to 11 Rockingham Close London SW15 5RW on 17 July 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 14 July 2023 with no updates
|
|
|
24 Jul 2022
|
24 Jul 2022
Confirmation statement made on 14 July 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Registered office address changed from 109B Chiswick High Road London Greater London W4 2ED England to Flat 9, Juniper House Melliss Avenue Richmond TW9 4BS on 21 July 2021
|
|
|
24 Jul 2020
|
24 Jul 2020
Previous accounting period shortened from 30 November 2019 to 23 November 2019
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 23 November 2019 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from 85 Great Portland Street, First Floor, London Great Portland Street London W1W 7LT England to 109B Chiswick High Road London Greater London W4 2ED on 6 December 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Director's details changed for Mr Daniel Pettit on 28 January 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 185a Castelnau London SW13 9ER United Kingdom to 85 Great Portland Street, First Floor, London Great Portland Street London W1W 7LT on 1 February 2018
|
|
|
24 Nov 2017
|
24 Nov 2017
Incorporation
|