|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 21 November 2025 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 21 November 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Registered office address changed from 255 Cranbrook Road Ilford IG1 4th England to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 17 January 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 21 November 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 21 November 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 21 November 2020 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2020
|
29 Jul 2020
Appointment of J Nicholson & Sons Ltd as a director on 28 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Appointment of Mrs Jessica Louise Walmsley as a director on 28 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB England to 255 Cranbrook Road Ilford IG1 4th on 28 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Appointment of J Nicholson & Son Limited as a secretary on 28 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Termination of appointment of Richard Peter Cripps as a director on 28 July 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 21 November 2018 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 26 November 2018
|