|
|
10 Oct 2024
|
10 Oct 2024
Registered office address changed to PO Box 4385, 08181709 - Companies House Default Address, Cardiff, CF14 8LH on 10 October 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
|
|
|
10 Oct 2024
|
10 Oct 2024
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
26 Nov 2020
|
26 Nov 2020
Change of details for Mr Mohamed Ibrahim as a person with significant control on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Director's details changed for Mr Mohammed Ibrahim on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Director's details changed for Mr Luke Theodore Boulton-Major on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Change of details for Mr Luke Theodore Boulton-Major as a person with significant control on 20 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2019
|
19 Dec 2019
Change of details for Mr Mohamed Ibrahim as a person with significant control on 17 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 16 August 2019 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Director's details changed for Mr Mohammed Ibrahim on 17 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Change of details for Mr Luke Theodore Boulton-Major as a person with significant control on 17 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Director's details changed for Mr Luke Theodore Boulton-Major on 17 December 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
24 May 2019
|
24 May 2019
Previous accounting period shortened from 31 August 2018 to 30 August 2018
|
|
|
22 May 2019
|
22 May 2019
Satisfaction of charge 081817090003 in full
|
|
|
22 May 2019
|
22 May 2019
Satisfaction of charge 081817090004 in full
|
|
|
22 May 2019
|
22 May 2019
Satisfaction of charge 081817090002 in full
|
|
|
22 May 2019
|
22 May 2019
Satisfaction of charge 081817090005 in full
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from 9 Court Orchard Wotton-Under-Edge Gloucestershire GL12 7JB England to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 11 April 2019
|
|
|
02 Mar 2019
|
02 Mar 2019
Compulsory strike-off action has been discontinued
|