|
|
25 Jul 2025
|
25 Jul 2025
Confirmation statement made on 11 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 11 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 11 July 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ England to Devon House Church Hill Winchmore Hill London N21 1LE on 5 September 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Joseph Michael Thomas Griffin on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Change of details for Joe Griffin Capital Ltd as a person with significant control on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Julian Charles Dean on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Change of details for Charles Dean Capital Ltd as a person with significant control on 3 December 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 5 October 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 11 July 2020 with updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Resolutions
|
|
|
12 Jul 2019
|
12 Jul 2019
Incorporation
|