|
|
06 Jan 2026
|
06 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2025
|
13 Oct 2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Registered office address changed from Unit B Pier Road Feltham TW14 0TW England to Suite 1055, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 10 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 3 June 2025 with updates
|
|
|
09 Jun 2025
|
09 Jun 2025
Appointment of Ms Karen Lilwyn Mortimer as a director on 3 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Notification of Birch & Calloway Ltd as a person with significant control on 3 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Termination of appointment of Andre Omar Barrett as a director on 3 June 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Cessation of Earls Holdings Three Ltd as a person with significant control on 3 June 2025
|
|
|
05 Jun 2025
|
05 Jun 2025
Satisfaction of charge 068583900002 in full
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 25 March 2025 with updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Appointment of Mr Andre Omar Barrett as a director on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Notification of Earls Holdings Three Ltd as a person with significant control on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Termination of appointment of John Newman as a director on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Termination of appointment of Michael John Newman as a director on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Termination of appointment of Inger May Newman as a director on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Termination of appointment of Julie Hunter as a director on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Cessation of Michael John Newman as a person with significant control on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Cessation of John Newman as a person with significant control on 10 October 2024
|
|
|
21 Oct 2024
|
21 Oct 2024
Cessation of Inger May Newman as a person with significant control on 10 October 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from Unit 2 Browells Lane Feltham Middlesex TW13 7EQ to Unit B Pier Road Feltham TW14 0TW on 15 October 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Registration of charge 068583900002, created on 10 October 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Satisfaction of charge 068583900001 in full
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 25 March 2024 with no updates
|