|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 23 September 2025 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 23 September 2024 with no updates
|
|
|
10 May 2024
|
10 May 2024
Director's details changed for Mr Andrew Terrence Mahoney on 8 May 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Registered office address changed to PO Box 4385, 07027546 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2024
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 23 September 2023 with no updates
|
|
|
19 Aug 2023
|
19 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 23 September 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 23 September 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 23 September 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Satisfaction of charge 070275460001 in full
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Cessation of Andrew Terrance Mahoney as a person with significant control on 8 May 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Change of details for 24 X 7 (Investment) Limited as a person with significant control on 8 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Registered office address changed from Magnolia Cottage Green Street Elsenham Essex CM22 6DS to Little Easton Manor Park Road Little Easton Dunmow Essex CM6 2JN on 5 June 2018
|