|
|
06 Jan 2026
|
06 Jan 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2025
|
29 Aug 2025
Register inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ
|
|
|
27 Aug 2025
|
27 Aug 2025
Change of details for Mr Anthony Bowler as a person with significant control on 1 August 2025
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Change of details for Mr Nicholas James Miller as a person with significant control on 14 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Director's details changed for Mr Nicholas James Miller on 14 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Secretary's details changed for Mr Nicholas James Miller on 14 February 2024
|
|
|
30 Jul 2023
|
30 Jul 2023
Confirmation statement made on 30 July 2023 with updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Secretary's details changed for Mr Nicholas James Miller on 5 March 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mr Nicholas James Miller on 5 March 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Mr Nicholas James Miller as a person with significant control on 5 March 2023
|
|
|
07 Aug 2022
|
07 Aug 2022
Confirmation statement made on 31 July 2022 with updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Director's details changed for Mr Nicholas James Miller on 28 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Change of details for Mr Nicholas James Miller as a person with significant control on 28 March 2022
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 31 July 2021 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 31 July 2020 with updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 31 July 2019 with updates
|