|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2026
|
06 Mar 2026
Director's details changed for Mr Jeremy Alistair Courtenay Mcleod-Mackenzie on 6 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 14 Northend Batheaston Bath BA1 7EN on 6 March 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of Humphrey Trustees Limited as a secretary on 10 February 2026
|
|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 5 October 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 5 October 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 5 October 2022 with updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Director's details changed for Mr Jeremy Mackenzie on 21 June 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Change of details for Mr Jeremy Mackenzie as a person with significant control on 21 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Registration of charge 073971960001, created on 31 May 2022
|
|
|
24 May 2022
|
24 May 2022
Statement of capital following an allotment of shares on 20 May 2022
|
|
|
23 May 2022
|
23 May 2022
Statement by Directors
|
|
|
20 May 2022
|
20 May 2022
Statement of capital on 20 May 2022
|
|
|
20 May 2022
|
20 May 2022
Solvency Statement dated 18/05/22
|
|
|
20 May 2022
|
20 May 2022
Resolutions
|
|
|
19 Apr 2022
|
19 Apr 2022
Appointment of Mr Jeremy Mackenzie as a director on 19 April 2022
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 5 October 2021 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Notification of Jeremy Mackenzie as a person with significant control on 18 December 2020
|
|
|
29 Apr 2021
|
29 Apr 2021
Cessation of Broadside Investments Limited as a person with significant control on 18 December 2020
|