|
|
06 May 2025
|
06 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2025
|
18 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2025
|
10 Feb 2025
Application to strike the company off the register
|
|
|
30 Jan 2025
|
30 Jan 2025
Registered office address changed from Crown House North Circular Road London NW10 7PN England to Ty Keir Hardie 2nd Floor Left, Ty Keir Hardie Riverside Court, Avenue De Clichy Merthyr Tydfil CF47 8LW on 30 January 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 14 January 2025 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 14 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Termination of appointment of Graham Michael Cowan as a director on 6 January 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Current accounting period shortened from 31 August 2020 to 31 March 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Resolutions
|
|
|
14 Nov 2019
|
14 Nov 2019
Appointment of Mr Paul Davis as a secretary on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House North Circular Road London NW10 7PN on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of Mr Rahim Virani as a director on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of Mr Karim Virani as a director on 13 November 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Incorporation
|