|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2026
|
05 Mar 2026
Application to strike the company off the register
|
|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 19 February 2026 with updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 19 February 2025 with updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 18 August 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 19 February 2022 with updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|