|
|
05 Dec 2025
|
05 Dec 2025
Change of details for Mr Gareth Edward Barnard as a person with significant control on 12 January 2023
|
|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Change of details for Mr Gareth Edward Barnard as a person with significant control on 19 September 2020
|
|
|
07 Feb 2023
|
07 Feb 2023
Director's details changed for Mr Gareth Edward Barnard on 19 September 2020
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 19 June 2022 with updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Cessation of Nicola Michelle Raynes as a person with significant control on 31 December 2021
|
|
|
15 Sep 2022
|
15 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2021
|
25 Jul 2021
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 19 Hulford Street Chesterfield Derbyshire S41 9SF on 25 July 2021
|
|
|
20 Jun 2021
|
20 Jun 2021
Confirmation statement made on 19 June 2021 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 19 June 2019 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Notification of Gareth Edward Barnard as a person with significant control on 27 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Notification of Nicola Michelle Raynes as a person with significant control on 27 June 2018
|