|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Director's details changed for Mr Danny Peter Marden on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Registered office address changed from 13 Rayleigh Avenue Westcliff-on-Sea SS0 7DS England to 280 Perry Street Billericay CM12 0RB on 9 September 2020
|
|
|
08 Aug 2020
|
08 Aug 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Confirmation statement made on 25 January 2019 with no updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Administrative restoration application
|
|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2019
|
04 Jan 2019
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 13 Rayleigh Avenue Westcliff-on-Sea SS0 7DS on 4 January 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Termination of appointment of Block Management Uk Limited as a secretary on 4 January 2019
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 25 January 2018 with no updates
|