|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of details for Ganador&M2 Limited as a person with significant control on 1 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 11 Chartwell Road Northwood HA6 3LZ on 22 February 2024
|
|
|
28 Dec 2023
|
28 Dec 2023
Appointment of Mr Gennaro Salerno as a director on 22 December 2023
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Registered office address changed from 1S Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 9 March 2022
|
|
|
17 Jul 2021
|
17 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 23 April 2020 with updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Cessation of Corrado Mozzillo as a person with significant control on 21 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Notification of Ganador&M2 Limited as a person with significant control on 21 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from Dunn and Co 3.49 1 - 3 Brixton Road Canterbury Court London SW9 6DE United Kingdom to 1S Floor, Victory House 99-101 Regent Street London W1B 4EZ on 2 July 2019
|
|
|
21 May 2019
|
21 May 2019
Appointment of Mr Rajesh Devani as a director on 21 May 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Incorporation
|