|
|
17 Feb 2026
|
17 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
25 Nov 2025
|
25 Nov 2025
Application to strike the company off the register
|
|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 24 May 2025 with no updates
|
|
|
17 Apr 2025
|
17 Apr 2025
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP United Kingdom to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 17 April 2025
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 24 May 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Milner House 14 Manchester Square London W1U 3PP on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Termination of appointment of Michael Duke as a director on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Notification of Geoffrey Melamet as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Cessation of Fd Secretarial Ltd as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
24 May 2021
|
24 May 2021
Appointment of Geoffrey Melamet as a director on 24 May 2021
|
|
|
11 May 2021
|
11 May 2021
Incorporation
|