|
|
14 Oct 2025
|
14 Oct 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2025
|
15 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2025
|
03 Feb 2025
Change of details for Ms Nicholina Ezechie as a person with significant control on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Director's details changed for Ms Nicholina Ezechie on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from Spirit House 8 High Street West Molesey Surrey, KT8 2NA to 52 Molesey Close Hersham Walton-on-Thames Surrey KT12 4PX on 3 February 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 18 November 2023 with updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 19 November 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Notification of Nicholina Ezechie as a person with significant control on 10 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Appointment of Ms Nicholina Ezechie as a director on 10 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Termination of appointment of Derek Martin Williamson as a director on 10 October 2017
|