|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
19 Jan 2026
|
19 Jan 2026
Withdraw the company strike off application
|
|
|
07 Jan 2026
|
07 Jan 2026
Application to strike the company off the register
|
|
|
18 Sep 2025
|
18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
18 Sep 2025
|
18 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
31 Mar 2025
|
31 Mar 2025
Termination of appointment of Orvar Kaernested as a director on 28 March 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Director's details changed for Mr Jonathan Richard Salisbury on 1 January 2024
|
|
|
19 Jan 2024
|
19 Jan 2024
Notification of Ortus Secured Finance Limited as a person with significant control on 31 January 2019
|
|
|
19 Jan 2024
|
19 Jan 2024
Withdrawal of a person with significant control statement on 19 January 2024
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Registered office address changed from 8 Wimpole Street London W1G 9SP United Kingdom to Nations House 103 Wigmore Street London W1U 1QS on 9 June 2022
|
|
|
27 May 2022
|
27 May 2022
Satisfaction of charge 117963720003 in full
|
|
|
27 May 2022
|
27 May 2022
Registration of charge 117963720004, created on 27 May 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registration of charge 117963720003, created on 28 June 2021
|
|
|
06 May 2021
|
06 May 2021
Satisfaction of charge 117963720002 in full
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 29 January 2021 with no updates
|