|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Dec 2025
|
23 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2025
|
16 Dec 2025
Application to strike the company off the register
|
|
|
26 May 2025
|
26 May 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
29 Apr 2025
|
29 Apr 2025
Registered office address changed from 21 Lower Street Haslemere GU27 2NY England to 27 Old Gloucester Street London WC1N 3AX on 29 April 2025
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 16 May 2024 with updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 29 August 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 21 Lower Street Haslemere GU27 2NY on 12 February 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Change of details for Mr Laurence Kelly as a person with significant control on 5 June 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Director's details changed for Mr Laurence Kelly on 5 June 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr Laurence Kelly on 18 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG to 27 Old Gloucester Street London WC1N 3AX on 18 February 2019
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|