|
|
10 Jun 2025
|
10 Jun 2025
Compulsory strike-off action has been suspended
|
|
|
13 May 2025
|
13 May 2025
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
Registered office address changed to PO Box 4385, 08134804 - Companies House Default Address, Cardiff, CF14 8LH on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Change of details for Mr Iain Jason Davison as a person with significant control on 18 December 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 9 July 2023 with no updates
|
|
|
15 May 2023
|
15 May 2023
Registered office address changed from 5 Hillside Mews Sarisbury Green Southampton Hampshire SO31 7LQ to 2 Lower Duncan Road Park Gate Southampton Hants SO31 1BE on 15 May 2023
|
|
|
03 May 2023
|
03 May 2023
Director's details changed for Mr Iain Jason Davison on 3 May 2023
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|