|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Memorandum and Articles of Association
|
|
|
03 Jun 2025
|
03 Jun 2025
Resolutions
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 6 December 2024 with updates
|
|
|
06 Dec 2024
|
06 Dec 2024
Notification of Joseph Michael Thomas Griffin as a person with significant control on 30 January 2024
|
|
|
06 Dec 2024
|
06 Dec 2024
Cessation of Paul Henry Bessell as a person with significant control on 30 January 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 14 January 2024 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Termination of appointment of Paul Henry Bessell as a director on 23 January 2024
|
|
|
30 Oct 2023
|
30 Oct 2023
Appointment of Mr Joseph Michael Thomas Griffin as a director on 6 April 2023
|
|
|
11 Mar 2023
|
11 Mar 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from C205 the Chocolate Factory Clarendon Road London N22 6XJ England to Devon House Church Hill Winchmore Hill London N21 1LE on 1 September 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Paul Bessell on 3 December 2021
|
|
|
02 Oct 2021
|
02 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Sep 2021
|
29 Sep 2021
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C205 the Chocolate Factory Clarendon Road London N22 6XJ on 29 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 14 January 2021 with updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|