|
|
14 Apr 2026
|
14 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2026
|
03 Apr 2026
Application to strike the company off the register
|
|
|
03 Apr 2026
|
03 Apr 2026
Termination of appointment of Steve Roy Bowles as a director on 1 April 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Notification of Forbes Macdougall as a person with significant control on 2 March 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Appointment of Mr Forbes Duncan Macdougall as a director on 2 March 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Termination of appointment of Karen Lea Hayes as a director on 17 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from 23 Lordswood Gardens Southampton SO16 6RY to Two Springs Brockweir Chepstow NP16 7NU on 18 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Cessation of Steve Roy Bowles as a person with significant control on 17 February 2026
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 2 April 2018 with no updates
|