|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Sep 2025
|
23 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2025
|
15 Sep 2025
Application to strike the company off the register
|
|
|
23 Oct 2024
|
23 Oct 2024
Appointment of Mr Nicholas Joseph Teagle as a director on 23 September 2024
|
|
|
13 Oct 2024
|
13 Oct 2024
Termination of appointment of Mark Munns as a director on 23 September 2024
|
|
|
03 Oct 2024
|
03 Oct 2024
Registration of charge 058649150001, created on 26 September 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 29 June 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 29 June 2023 with updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 29 June 2022 with updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Director's details changed for Mr Martin Jamieson on 1 June 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Mr Martin Jamieson as a director on 1 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Notification of Frameclad Group Limited as a person with significant control on 1 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Cessation of Dimar (Holdings) Limited as a person with significant control on 1 April 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Change of details for Dimar (Holdings) Limited as a person with significant control on 10 November 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Director's details changed for Mr Mark Munns on 21 January 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to Building 40 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7UP on 2 December 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Director's details changed for Mr Mark Munns on 25 July 2019
|