|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from Unit 8 Ducksbury Off Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ to 311 High Road Loughton Essex IG10 1AH on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Appointment of a voluntary liquidator
|
|
|
01 Oct 2025
|
01 Oct 2025
Statement of affairs
|
|
|
01 Oct 2025
|
01 Oct 2025
Resolutions
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 8 March 2025 with updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
14 May 2024
|
14 May 2024
Appointment of Mr Joshua Pearce Hayter as a director on 14 May 2024
|
|
|
14 May 2024
|
14 May 2024
Termination of appointment of Steven Aubrey Pearce as a director on 14 May 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Registration of charge 031697340001, created on 14 May 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|