|
|
12 Dec 2025
|
12 Dec 2025
Certificate of change of name
|
|
|
12 Dec 2025
|
12 Dec 2025
Appointment of American Asset Holdings Llc as a director on 10 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Notification of American Asset Holdings, Llc as a person with significant control on 10 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Termination of appointment of Davide Santangelo as a director on 10 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Cessation of Nahel Santangelo as a person with significant control on 10 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Cessation of Davide Santangelo as a person with significant control on 10 December 2025
|
|
|
12 Dec 2025
|
12 Dec 2025
Registered office address changed from Churchill House 120 Bunns Lane London London NW7 2AS England to Crown House 27 Old Gloucester Street London WC1N 3AX on 12 December 2025
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2022
|
22 Aug 2022
Director's details changed for Mr Davide Santangelo on 22 August 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Registered office address changed from Brown Leaves Milespit Hill London London NW7 2RS England to Churchill House 120 Bunns Lane London London NW7 2AS on 22 August 2022
|
|
|
13 Aug 2022
|
13 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Registered office address changed from Churchill House 120 Bunns Lane London London NW7 2AS England to Brown Leaves Milespit Hill London London NW7 2RS on 11 August 2022
|
|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
26 May 2021
|
26 May 2021
Compulsory strike-off action has been discontinued
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for compulsory strike-off
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
24 May 2021
|
24 May 2021
Registered office address changed from 4 Tewkesbury Gardens London NW9 0QT England to Churchill House 120 Bunns Lane London London NW7 2AS on 24 May 2021
|
|
|
05 Feb 2020
|
05 Feb 2020
Incorporation
|