|
|
13 Sep 2024
|
13 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
20 Aug 2024
|
20 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 52 Park Road Askern Doncaster DN6 0BA on 26 January 2022
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Registered office address changed from Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Termination of appointment of Paul Adams as a director on 1 July 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Roger Jacques Thouvenel as a person with significant control on 6 April 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Termination of appointment of Richard Duncan Earl as a director on 6 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 20 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 1 June 2017 with updates
|