|
|
30 Sep 2025
|
30 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2025
|
08 Jul 2025
Application to strike the company off the register
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 12 March 2025 with updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Previous accounting period shortened from 31 May 2024 to 31 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Change of details for Mrs. Vivian Sarah Davidson as a person with significant control on 12 March 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Certificate of change of name
|
|
|
11 Mar 2024
|
11 Mar 2024
Change of name notice
|
|
|
29 Feb 2024
|
29 Feb 2024
Director's details changed for Mr. Murray Davidson on 29 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Secretary's details changed for Vivian Davidson on 29 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Change of details for Mr. Murray Davidson as a person with significant control on 29 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Registered office address changed from Unit 1 Stockwell Lodge Medical Village Rosedale Way Waltham Cross, Cheshunt, Herts EN7 6QQ to 12B Sun Street Waltham Abbey EN9 1EE on 29 February 2024
|
|
|
29 Sep 2023
|
29 Sep 2023
Secretary's details changed for Vivian Davidson on 28 September 2023
|
|
|
28 Sep 2023
|
28 Sep 2023
Director's details changed for Mr. Murray Davidson on 28 September 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 17 August 2023 with updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 17 August 2022 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 17 August 2021 with updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 17 August 2020 with updates
|