|
|
23 May 2025
|
23 May 2025
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 23 May 2025
|
|
|
23 May 2025
|
23 May 2025
Appointment of a voluntary liquidator
|
|
|
23 May 2025
|
23 May 2025
Statement of affairs
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Director's details changed for Mr Ian Paul Stephens on 3 January 2023
|
|
|
04 May 2022
|
04 May 2022
Appointment of Mr Marc Rickard as a director on 28 April 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 29 January 2022 with updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Memorandum and Articles of Association
|
|
|
23 Sep 2021
|
23 Sep 2021
Change of share class name or designation
|
|
|
23 Sep 2021
|
23 Sep 2021
Resolutions
|
|
|
21 Sep 2021
|
21 Sep 2021
Particulars of variation of rights attached to shares
|
|
|
20 Sep 2021
|
20 Sep 2021
Notification of Gak Topco Ltd as a person with significant control on 3 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Cessation of Gary Goss Marshall as a person with significant control on 3 September 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Appointment of Mr Jon Robert Jenkins as a director on 3 September 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Termination of appointment of Gary Goss Marshall as a director on 3 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Registration of charge 083807380002, created on 2 September 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Registration of charge 083807380001, created on 9 April 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 29 January 2021 with no updates
|