|
|
13 Jan 2025
|
13 Jan 2025
Registered office address changed from Unit 14 Rabc Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ England to Hamilton House 87-89 Bell Street Reigate RH2 7AX on 13 January 2025
|
|
|
05 Dec 2023
|
05 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2023
|
05 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2023
|
01 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to Unit 14 Rabc Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ on 30 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Registration of charge 072818200003, created on 19 November 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Michael John Woolley as a person with significant control on 6 April 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
|