|
|
19 Mar 2026
|
19 Mar 2026
Satisfaction of charge 021326990004 in full
|
|
|
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
|
|
|
11 Feb 2026
|
11 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2025
|
14 Nov 2025
Change of details for Mrs Eloise Blyth as a person with significant control on 14 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Change of details for Mr Andrew Benjamin Blyth as a person with significant control on 14 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from 4 Black Swan Yard London Bridge London SE1 3XW to Kennesaw Highfield Road West Byfleet KT14 6QT on 14 November 2025
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 16 October 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 16 October 2022 with updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Registration of charge 021326990004, created on 11 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Satisfaction of charge 021326990002 in full
|
|
|
05 Apr 2022
|
05 Apr 2022
Satisfaction of charge 021326990003 in full
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
10 Jan 2021
|
10 Jan 2021
Change of details for Mr Andrew Benjamin Blyth as a person with significant control on 4 December 2020
|
|
|
10 Jan 2021
|
10 Jan 2021
Notification of Eloise Blyth as a person with significant control on 4 December 2020
|
|
|
10 Jan 2021
|
10 Jan 2021
Secretary's details changed for Mrs Eloise Blyth on 4 December 2020
|
|
|
10 Jan 2021
|
10 Jan 2021
Director's details changed for Mr Andrew Benjamin Blyth on 4 December 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|