|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Jean Cadet as a director on 12 March 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Appointment of Mr Jean Cadet as a director on 17 February 2021
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 9 October 2020 with updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 13 October 2020 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
09 Oct 2020
|
09 Oct 2020
Registered office address changed from 9 Ridge View Drive Ridge View Drive Birkby Huddersfield HD2 2EX England to 9 Ridge View Drive Birkby Huddersfield HD2 2EX on 9 October 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Notification of Paul Joseph Warren as a person with significant control on 9 October 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Cessation of Warren Joseph Paul as a person with significant control on 9 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Notification of Warren Joseph Paul as a person with significant control on 5 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Cessation of Jean Cadet as a person with significant control on 5 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Termination of appointment of Jean Cadet as a director on 5 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from 7 Margil House Singapore Road London W13 0FD England to 9 Ridge View Drive Ridge View Drive Birkby Huddersfield HD2 2EX on 5 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Appointment of Mr Paul Paul Warren as a director on 1 October 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 25 Appleby End Reading Appleby End Reading RG30 2NR England to 7 Margil House Singapore Road London W13 0FD on 1 October 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 21 May 2020 with updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Registered office address changed from Sycamore Close Milford Road Newtown SY16 2EQ Wales to 25 Appleby End Reading Appleby End Reading RG30 2NR on 11 December 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from Federal Business Suite King's House St. John's Square Wolverhampton WV2 4DT United Kingdom to Sycamore Close Milford Road Newtown SY16 2EQ on 5 July 2018
|