Date | Description |
2022-02-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-11 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
delete address 2 STAMFORD SQUARE LONDON UNITED KINGDOM SW15 2BF |
2021-07-07 |
insert address 36 HANBURY ROAD DROITWICH ENGLAND WR9 8PW |
2021-07-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-07 |
update registered_address |
2021-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM
2 STAMFORD SQUARE
LONDON
SW15 2BF
UNITED KINGDOM |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORAH-ANN BRENNAN / 10/06/2021 |
2021-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NORAH-ANN BRENNAN / 10/06/2021 |
2021-06-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-27 |
update statutory_documents FIRST GAZETTE |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2019-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-09-10 |
update statutory_documents FIRST GAZETTE |
2018-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |