8 August 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 August 2023 | Accounts for a dormant company made up to 31 August 2022 | 2 pages |
---|
18 July 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 August 2022 | Accounts for a dormant company made up to 31 August 2021 | 2 pages |
---|
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates | 3 pages |
---|
12 May 2021 | Accounts for a dormant company made up to 31 August 2020 | 2 pages |
---|
25 March 2021 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 7a Legh Street Salford M7 4EF on 25 March 2021 | 1 page |
---|
25 March 2021 | Cessation of Joel Rosenberg as a person with significant control on 17 February 2020 | 1 page |
---|
25 March 2021 | Confirmation statement made on 25 March 2021 with updates | 4 pages |
---|
25 March 2021 | Notification of Benzion Miller as a person with significant control on 17 February 2020 | 2 pages |
---|
25 March 2021 | Appointment of Mr Benzion Miller as a director on 17 February 2020 | 2 pages |
---|
25 March 2021 | Termination of appointment of Joel Rosenberg as a director on 17 February 2020 | 1 page |
---|
24 November 2020 | Registered office address changed from 32 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 24 November 2020 | 1 page |
---|
30 August 2020 | Confirmation statement made on 1 August 2020 with updates | 4 pages |
---|
21 July 2020 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 32 Castlewood Road London N16 6DW on 21 July 2020 | 1 page |
---|
21 July 2020 | Notification of Joel Rosenberg as a person with significant control on 17 February 2020 | 2 pages |
---|
21 July 2020 | Appointment of Mr Joel Rosenberg as a director on 17 February 2020 | 2 pages |
---|
2 July 2020 | Termination of appointment of Michael Duke as a director on 2 July 2020 | 1 page |
---|
2 July 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 | 1 page |
---|
2 July 2020 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 | 1 page |
---|
4 September 2019 | Accounts for a dormant company made up to 31 August 2019 | 2 pages |
---|
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates | 3 pages |
---|
13 November 2018 | Accounts for a dormant company made up to 31 August 2018 | 2 pages |
---|
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates | 3 pages |
---|
2 August 2017 | Incorporation Statement of capital on 2017-08-02 | 39 pages |
---|
2 August 2017 | Incorporation Statement of capital on 2017-08-02 | 39 pages |
---|