|
|
15 Apr 2025
|
15 Apr 2025
Termination of appointment of Reuben Anthony Barney-Smith as a director on 11 April 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Registered office address changed from Unit 2, Empress Heights C/O Khan Morris Accountants Ltd, College Street Southampton SO14 3LA England to 1 Hill View Petersfield Road Greatham, Guildford GU33 6EY on 10 September 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 5 January 2023 with updates
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2022
|
02 Dec 2022
Application to strike the company off the register
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from Four Seasons Park Labour in Vain Road Wrotham Sevenoaks TN15 7PA England to Unit 2, Empress Heights C/O Khan Morris Accountants Ltd, College Street Southampton SO14 3LA on 12 October 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from The Gable House New Farm Road Alresford SO24 9QP England to Four Seasons Park Labour in Vain Road Wrotham Sevenoaks TN15 7PA on 29 March 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to The Gable House New Farm Road Alresford SO24 9QP on 20 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 25 October 2021 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Director's details changed for Mr Roy Cooper on 23 January 2020
|
|
|
24 Jan 2020
|
24 Jan 2020
Change of details for Mr Roy Cooper as a person with significant control on 23 January 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 26 March 2019 to 25 March 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 25 October 2019 with updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Change of details for Mr Roy Cooper as a person with significant control on 25 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Mr Roy Cooper on 25 October 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Change of details for Mr Noah Smith as a person with significant control on 7 November 2018
|