|
|
13 Dec 2025
|
13 Dec 2025
Voluntary strike-off action has been suspended
|
|
|
18 Nov 2025
|
18 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
Application to strike the company off the register
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 23 December 2024 with no updates
|
|
|
26 Dec 2023
|
26 Dec 2023
Confirmation statement made on 23 December 2023 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Director's details changed for Mr David William Henry Johnstone on 10 September 2023
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 23 December 2022 with no updates
|
|
|
27 Dec 2021
|
27 Dec 2021
Confirmation statement made on 23 December 2021 with no updates
|
|
|
27 Dec 2021
|
27 Dec 2021
Notification of David Willam Henry Johnstone as a person with significant control on 10 September 2019
|
|
|
24 Dec 2020
|
24 Dec 2020
Confirmation statement made on 23 December 2020 with updates
|
|
|
24 Dec 2020
|
24 Dec 2020
Cessation of Global Free Holdings Limited as a person with significant control on 10 September 2019
|
|
|
24 Dec 2020
|
24 Dec 2020
Change of details for Mr Willam Terrance Rockall as a person with significant control on 23 December 2020
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 23 December 2019 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Director's details changed for Mr David William Henry Johnstone on 1 December 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 25 September 2019
|
|
|
24 Dec 2018
|
24 Dec 2018
Confirmation statement made on 23 December 2018 with no updates
|
|
|
17 Nov 2018
|
17 Nov 2018
Director's details changed for Mr William Terence Rockall on 17 November 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 23 December 2017 with no updates
|