|
|
23 Dec 2025
|
23 Dec 2025
Withdraw the company strike off application
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2025
|
17 Oct 2025
Application to strike the company off the register
|
|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA United Kingdom to 66 Fitzalan Road London N3 3PE on 26 June 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW to 45 Vivian Ave Buckingham House, 2nd Floor 45 Vivian Ave London NW4 3XA
|
|
|
05 Jun 2025
|
05 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
05 Jun 2025
|
05 Jun 2025
Register(s) moved to registered office address Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA
|
|
|
15 May 2025
|
15 May 2025
Withdraw the company strike off application
|
|
|
13 May 2025
|
13 May 2025
First Gazette notice for voluntary strike-off
|
|
|
06 May 2025
|
06 May 2025
Application to strike the company off the register
|
|
|
26 Nov 2024
|
26 Nov 2024
Registration of charge 113988190005, created on 15 November 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Satisfaction of charge 113988190003 in full
|
|
|
30 Aug 2024
|
30 Aug 2024
Satisfaction of charge 113988190004 in full
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Change of details for Sho Investments Limited as a person with significant control on 6 June 2020
|