|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 29 July 2025 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 29 July 2024 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Change of details for Mr Peter Meyer as a person with significant control on 11 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to Flat K6 42 Rochester Row London SW1P 1BU on 17 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Director's details changed for Mr Peter John Harvey Meyer on 11 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Change of details for Mr Peter Meyer as a person with significant control on 11 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Director's details changed for Mr Peter John Harvey Meyer on 11 October 2023
|
|
|
29 Jul 2023
|
29 Jul 2023
Confirmation statement made on 29 July 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 16 May 2022 with updates
|
|
|
06 Aug 2022
|
06 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 16 May 2021 with updates
|
|
|
23 May 2020
|
23 May 2020
Confirmation statement made on 16 May 2020 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Appointment of Company Secretarial Services Ltd as a secretary on 12 December 2019
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 16 May 2019 with updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Director's details changed for Mr Peter Meyer on 9 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Change of details for Mr Peter Meyer as a person with significant control on 9 November 2018
|
|
|
17 May 2018
|
17 May 2018
Incorporation
|