|
|
14 Mar 2025
|
14 Mar 2025
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 14 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Statement of affairs
|
|
|
14 Mar 2025
|
14 Mar 2025
Appointment of a voluntary liquidator
|
|
|
14 Mar 2025
|
14 Mar 2025
Resolutions
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Termination of appointment of Sarah Leren as a director on 20 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Termination of appointment of Ken Gjoran Leren as a director on 20 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Appointment of Mr John Howard Colvin as a director on 20 February 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 8 December 2022 with updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Previous accounting period shortened from 31 December 2021 to 30 June 2021
|
|
|
04 May 2022
|
04 May 2022
Change of details for Brainiac Puzzles Limited as a person with significant control on 4 May 2022
|
|
|
04 May 2022
|
04 May 2022
Cessation of Marketing Town (Group) Limited as a person with significant control on 9 December 2021
|
|
|
04 May 2022
|
04 May 2022
Notification of Brainiac Puzzles Limited as a person with significant control on 9 December 2021
|
|
|
18 Mar 2022
|
18 Mar 2022
Registered office address changed from 91 Widmer House Wellesbourne Crescent High Wycombe HP13 5HF England to 10 Orange Street London WC2H 7DQ on 18 March 2022
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 8 December 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Incorporation
|