|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 23 May 2025 with no updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Notification of Gorst Mountain Holdings Limited as a person with significant control on 15 March 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Cessation of Bruce Lock as a person with significant control on 15 March 2024
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mr Bruce George Lock on 23 May 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Registered office address changed from 2 Gorst Road London SW11 6JE to Third Floor 24 Old Bond Street London W1S 4AP on 20 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 23 May 2019 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Change of details for Mr Bruce Lock as a person with significant control on 22 April 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Director's details changed for Mr Bruce George Lock on 22 April 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Change of details for Mr Bruce Lock as a person with significant control on 24 May 2018
|
|
|
19 Jun 2019
|
19 Jun 2019
Director's details changed for Mr Bruce George Lock on 22 April 2017
|