|
|
28 Jan 2026
|
28 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2026
|
14 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Registration of charge 053098390002, created on 30 January 2024
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
21 May 2021
|
21 May 2021
Current accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ England to 77 Avery Hill Road London SE9 2BJ on 21 November 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Amended total exemption full accounts made up to 30 June 2018
|
|
|
29 Mar 2019
|
29 Mar 2019
Change of details for Mr Christopher William Beazley as a person with significant control on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Director's details changed for Mr Warren Thomas Arthur Beazley on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Director's details changed for Mr Christopher William Beazley on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Director's details changed for Mr Warren Thomas Arthur Beazley on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Secretary's details changed for Mr Christopher William Beazley on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Change of details for Mr Warren Thomas Arthur Beazley as a person with significant control on 1 January 2019
|