|
|
10 Jun 2025
|
10 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2025
|
18 Mar 2025
Application to strike the company off the register
|
|
|
11 Mar 2025
|
11 Mar 2025
Termination of appointment of Samantha Josephine Margan as a director on 28 February 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Cessation of Samantha Margan as a person with significant control on 28 February 2025
|
|
|
11 May 2024
|
11 May 2024
Confirmation statement made on 27 April 2024 with no updates
|
|
|
24 Mar 2024
|
24 Mar 2024
Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to 39 Head Street Halstead Essex CO9 2AU on 24 March 2024
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 27 April 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 27 April 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 27 April 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 22 September 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|