|
|
16 Jun 2025
|
16 Jun 2025
Change of share class name or designation
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 3 May 2025 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Quigley Crabtree, Quarry Court Beacon Hill Road Halifax HX3 6AQ on 27 February 2025
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 3 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Registered office address changed from 11 Empire House Mulcture Hall Road Halifax West Yorkshire HX1 1SP to Kemp House 160 City Road London EC1V 2NX on 4 November 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Appointment of Miss Chantelle Louise Gledhill as a director on 31 May 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 3 May 2018 with updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Change of share class name or designation
|
|
|
24 Apr 2018
|
24 Apr 2018
Resolutions
|
|
|
20 Apr 2018
|
20 Apr 2018
Change of details for Mrs Claire Victoria O'connor as a person with significant control on 28 March 2018
|