|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed from C/O Sch Consultancy Ltd 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Anchor House 75-77 White Hart Lane Barnes London SW13 0PW on 20 April 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Registered office address changed from 41 College Ride Bagshot Surrey GU19 5EW England to C/O Sch Consultancy Ltd 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 24 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Termination of appointment of Richard Hartley Robson Lake as a secretary on 1 September 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 1 March 2020 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Termination of appointment of Peter Maurice Tomkins as a director on 2 July 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Appointment of Mr Richard Hartley Robson Lake as a secretary on 20 May 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of John Robert Sivers as a secretary on 20 May 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2018
|
11 Mar 2018
Confirmation statement made on 24 December 2017 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Registered office address changed from 13 Queens Court Queens Ride Barnes London SW13 0HY England to 41 College Ride Bagshot Surrey GU19 5EW on 14 June 2017
|