|
|
30 Oct 2025
|
30 Oct 2025
Director's details changed for Michelle Pritchard on 30 October 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Notification of Michelle Pritchard as a person with significant control on 6 April 2016
|
|
|
30 Oct 2025
|
30 Oct 2025
Change of details for Mr Stephen Maurice Pritchard as a person with significant control on 30 October 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Secretary's details changed for Mr Stephen Maurice Pritchard on 30 October 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Director's details changed for Mr Stephen Maurice Pritchard on 30 October 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Registered office address changed from 85 Disraeli Road Putney London SW15 2DY to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 30 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 19 August 2025 with updates
|
|
|
28 Oct 2025
|
28 Oct 2025
Administrative restoration application
|
|
|
05 Aug 2025
|
05 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
20 May 2025
|
20 May 2025
First Gazette notice for compulsory strike-off
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 19 August 2021 with updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Director's details changed for Michelle Kruger on 15 June 2020
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 16 July 2021 with updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 1 March 2021 with no updates
|