|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2026
|
05 Mar 2026
Application to strike the company off the register
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Change of details for Dr Angus Wallace Adamson Crossley as a person with significant control on 3 April 2023
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Resolutions
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 6 April 2020 with updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Director's details changed for Dr Angus Wallace Adamson Crossley on 1 April 2020
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 6 April 2019 with updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from 364 Duffield Road Darley Abbey Derby DE22 1ER to Middle Cottage Kineton Guiting Power Cheltenham Gloucestershire GL54 5UG on 3 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Director's details changed for Dr Angus Wallace Adamson Crossley on 3 April 2019
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 6 April 2018 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|