|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 25 February 2026 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 25 February 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Register inspection address has been changed from 2 Oakdene Road Sevenoaks Kent TN13 3HH United Kingdom to 10 Spring Head Road Kemsing Sevenoaks TN15 6QL
|
|
|
17 May 2023
|
17 May 2023
Compulsory strike-off action has been discontinued
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Registration of charge 057498730001, created on 30 June 2021
|
|
|
27 Feb 2021
|
27 Feb 2021
Resolutions
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Change of details for Mrs Annelize Holtshausen as a person with significant control on 23 August 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Director's details changed for Mrs Annelize Holtshausen on 23 August 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Change of details for Mr Andre Francois Holtshausen as a person with significant control on 23 August 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Director's details changed for Mr Andre Francois Holtshausen on 23 August 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Registered office address changed from 9 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE to 10 Spring Head Road Kemsing Sevenoaks TN15 6QL on 29 July 2020
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 21 March 2019 with updates
|