|
|
16 Mar 2026
|
16 Mar 2026
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ United Kingdom to 138 Portobello Road London Greater London W11 2DZ on 16 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
Change of details for Mr David Edward Livingstone as a person with significant control on 16 March 2026
|
|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
20 Nov 2025
|
20 Nov 2025
Satisfaction of charge 111140570002 in full
|
|
|
20 Nov 2025
|
20 Nov 2025
Satisfaction of charge 111140570001 in full
|
|
|
20 Nov 2025
|
20 Nov 2025
Satisfaction of charge 111140570003 in full
|
|
|
02 May 2025
|
02 May 2025
Change of details for Mr David Edward Livingstone as a person with significant control on 29 September 2023
|
|
|
02 May 2025
|
02 May 2025
Cessation of Confit Productions Limited as a person with significant control on 17 March 2023
|
|
|
02 May 2025
|
02 May 2025
Notification of David Edward Livingstone as a person with significant control on 17 March 2023
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 14 December 2024 with no updates
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 14 December 2023 with updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Director's details changed for Mr David Edward Livingstone on 29 September 2023
|
|
|
26 Sep 2023
|
26 Sep 2023
Termination of appointment of Andrea Scarso as a director on 19 September 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 14 December 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Previous accounting period shortened from 30 August 2020 to 26 February 2020
|