|
|
13 Mar 2026
|
13 Mar 2026
Compulsory strike-off action has been suspended
|
|
|
03 Feb 2026
|
03 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2026
|
26 Jan 2026
Termination of appointment of Michael Barry Barber as a director on 23 January 2026
|
|
|
09 Sep 2025
|
09 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 25 July 2025 with updates
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2025
|
13 Mar 2025
Previous accounting period extended from 31 July 2024 to 30 September 2024
|
|
|
24 Jan 2025
|
24 Jan 2025
Appointment of Mr Michael Barry Barber as a director on 1 January 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Director's details changed for Mr Peter John Hewett on 12 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Change of details for Mr Peter John Hewett as a person with significant control on 12 November 2024
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 338 London Road Portsmouth Hampshire PO2 9JY on 12 November 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 25 July 2024 with updates
|
|
|
03 May 2024
|
03 May 2024
Cessation of Nigel James Spencer as a person with significant control on 2 May 2024
|
|
|
03 May 2024
|
03 May 2024
Cessation of Neville Ernest James Goddard as a person with significant control on 2 May 2024
|
|
|
03 May 2024
|
03 May 2024
Cessation of Neville Ernest James Goddard as a person with significant control on 2 May 2024
|
|
|
03 May 2024
|
03 May 2024
Cessation of Nigel James Spencer as a person with significant control on 2 May 2024
|
|
|
03 May 2024
|
03 May 2024
Notification of Peter John Hewett as a person with significant control on 2 May 2024
|
|
|
02 May 2024
|
02 May 2024
Termination of appointment of Nigel James Spencer as a director on 2 May 2024
|
|
|
02 May 2024
|
02 May 2024
Appointment of Mr Peter John Hewett as a director on 2 May 2024
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to 10 English Business Park English Close Hove East Sussex BN3 7ET on 2 May 2024
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 25 July 2022 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Registered office address changed from Clock Offices High Street Bishops Waltham Southampton SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 4 January 2022
|