|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
14 Jan 2026
|
14 Jan 2026
Application to strike the company off the register
|
|
|
26 Sep 2025
|
26 Sep 2025
Change of details for David Roderick Pritchard as a person with significant control on 15 September 2025
|
|
|
26 Sep 2025
|
26 Sep 2025
Change of details for Geoffrey Shindler as a person with significant control on 15 September 2025
|
|
|
25 Sep 2025
|
25 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 25 September 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 5 July 2025 with updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 5 July 2023 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Change of details for Geoffrey Shindler (As Trustee of the Jm Pritchard 1991 Settlement) as a person with significant control on 7 July 2016
|
|
|
02 Aug 2021
|
02 Aug 2021
Change of details for David Roderick Pritchard (As Trustee of the Jm Pritchard 1991 Settlement) as a person with significant control on 7 July 2016
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 5 July 2021 with updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 5 July 2020 with updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 5 July 2019 with updates
|
|
|
29 Sep 2018
|
29 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
Director's details changed for Mr John Michael Pritchard on 1 October 2017
|