|
|
25 Nov 2025
|
25 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2025
|
20 Nov 2025
Voluntary strike-off action has been suspended
|
|
|
12 Nov 2025
|
12 Nov 2025
Application to strike the company off the register
|
|
|
13 Apr 2023
|
13 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2022
|
16 Nov 2022
Register inspection address has been changed from 124 City Road London EC1V 2NX England to 28-30 Whites Road Cleethorpes DN35 8RN
|
|
|
15 Nov 2022
|
15 Nov 2022
Registered office address changed from 124 City Road London EC1V 2NX England to 28-30 Whites Road Cleethorpes DN35 8RN on 15 November 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Register inspection address has been changed from Blackthorn Main Road Covenham St Bartholomew Louth Lincolnshire LN11 0PF England to 124 City Road London EC1V 2NX
|
|
|
13 Jun 2022
|
13 Jun 2022
Director's details changed for Mr Gary Fenwick on 1 June 2022
|
|
|
18 May 2022
|
18 May 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Statement of capital following an allotment of shares on 1 March 2019
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Register inspection address has been changed from 9 Ellen Way New Waltham Grimsby South Humberside DN36 4WQ England to Blackthorn Main Road Covenham St Bartholomew Louth Lincolnshire LN11 0PF
|
|
|
12 Mar 2019
|
12 Mar 2019
Statement of capital following an allotment of shares on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Change of details for Mr Gary Fenwick as a person with significant control on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Statement of capital following an allotment of shares on 26 April 2018
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Notification of Light Holdings Ltd as a person with significant control on 11 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Statement of capital following an allotment of shares on 11 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 5 March 2019
|