|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 15 February 2026 with no updates
|
|
|
19 Feb 2026
|
19 Feb 2026
Change of details for Mrs Pauilne Louise Jaynes as a person with significant control on 19 February 2026
|
|
|
13 May 2025
|
13 May 2025
Compulsory strike-off action has been discontinued
|
|
|
11 May 2025
|
11 May 2025
Confirmation statement made on 15 February 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for compulsory strike-off
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 15 February 2024 with updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 6 Wishford Close Longlevens Gloucester GL2 0HQ on 11 November 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
01 Mar 2020
|
01 Mar 2020
Change of details for Mr Peter Truchan as a person with significant control on 15 January 2020
|
|
|
01 Mar 2020
|
01 Mar 2020
Change of details for Mr Peter Truchan as a person with significant control on 1 January 2020
|
|
|
01 Mar 2020
|
01 Mar 2020
Director's details changed for Mr Peter Truchan on 1 January 2020
|
|
|
01 Mar 2020
|
01 Mar 2020
Confirmation statement made on 15 February 2020 with updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Resolutions
|
|
|
06 Aug 2019
|
06 Aug 2019
Notification of Pauilne Louise Jaynes as a person with significant control on 20 July 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Cessation of Pauilne Louise Jaynes as a person with significant control on 20 July 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Change of details for Mrs Pauilne Louise Jaynes as a person with significant control on 20 July 2019
|