|
|
27 Jan 2021
|
27 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2020
|
14 Aug 2020
Director's details changed for Mr Billy Bresnahan on 14 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from 60 Junction Road Ashford TW15 1NQ England to 16 Brambling Close Greenhithe DA9 9TA on 14 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Notification of Billy Bresnahan as a person with significant control on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Cessation of Lee Edmonds as a person with significant control on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Termination of appointment of Lee Edmonds as a director on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Termination of appointment of Lee Edmonds as a secretary on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Appointment of Mr Billy Bresnahan as a director on 6 August 2020
|
|
|
15 Feb 2020
|
15 Feb 2020
Registered office address changed from Flat 83, Rowland Hill House Nelson Square London SE1 0LT United Kingdom to 60 Junction Road Ashford TW15 1NQ on 15 February 2020
|
|
|
27 Oct 2019
|
27 Oct 2019
Confirmation statement made on 27 October 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from 60 Junction Road Ashford TW15 1NQ England to Flat 83, Rowland Hill House Nelson Square London SE1 0LT on 31 July 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from The Rye Peck Thames Street Sunbury-on-Thames Middlesex TW16 5QP to 60 Junction Road Ashford TW15 1NQ on 7 February 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
11 Dec 2015
|
11 Dec 2015
Director's details changed for Mr Lee Edmonds on 5 January 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Secretary's details changed for Lee Edmonds on 5 January 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
|