|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Satisfaction of charge 132817730001 in full
|
|
|
20 Mar 2025
|
20 Mar 2025
Satisfaction of charge 132817730002 in full
|
|
|
04 Apr 2024
|
04 Apr 2024
Change of details for Hwm Inv Co Limited as a person with significant control on 20 March 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 20 March 2024 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Director's details changed for Kismet House Limited on 20 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Director's details changed for Mr Stathis Londos on 20 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
|
|
|
22 May 2023
|
22 May 2023
Change of details for Hwm Inv Co Limited as a person with significant control on 22 May 2023
|
|
|
04 May 2023
|
04 May 2023
Change of details for Hwm Inv Co Limited as a person with significant control on 21 March 2021
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Registered office address changed from 44-48 Borough High Street London SE1 1XW England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 13 January 2023
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Registration of charge 132817730001, created on 18 June 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Registration of charge 132817730002, created on 18 June 2021
|
|
|
18 Jun 2021
|
18 Jun 2021
Registered office address changed from Riches and Company, 34 Anyards Road Cobham KT11 2LA United Kingdom to 44-48 Borough High Street London SE1 1XW on 18 June 2021
|
|
|
24 May 2021
|
24 May 2021
Cessation of Kismet House Limited as a person with significant control on 21 May 2021
|
|
|
24 May 2021
|
24 May 2021
Notification of Hwm Inv Co Limited as a person with significant control on 21 March 2021
|
|
|
24 May 2021
|
24 May 2021
Notification of Kismet House Limited as a person with significant control on 21 May 2021
|
|
|
24 May 2021
|
24 May 2021
Termination of appointment of William John Herrmann as a director on 21 May 2021
|
|
|
24 May 2021
|
24 May 2021
Cessation of Hwm Inv Co Limited as a person with significant control on 21 May 2021
|