|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Aug 2025
|
14 Aug 2025
Application to strike the company off the register
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 21 July 2024 with no updates
|
|
|
21 Jul 2023
|
21 Jul 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Registered office address changed from Unit Gf 21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ to Cuba Cottage 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 June 2022
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 26 July 2019 with updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Notification of Maurice William Brindley as a person with significant control on 31 July 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Termination of appointment of Jeffrey Warin as a director on 31 July 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Termination of appointment of Jayne Warin as a secretary on 31 July 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Cessation of Jeffrey Warin as a person with significant control on 31 July 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Appointment of Mr Maurice William Brindley as a director on 31 July 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 26 July 2018 with updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Cessation of Luisa Helen Hewitt as a person with significant control on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Appointment of Mrs Jayne Warin as a secretary on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Termination of appointment of Jeffrey Warin as a secretary on 7 August 2018
|