|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 10 February 2026 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Registered office address changed from Greenings Dean Oak Lane Leigh Reigate RH2 8PZ England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023
|
|
|
03 May 2023
|
03 May 2023
Compulsory strike-off action has been discontinued
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 30 March 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Director's details changed for Mr Charles Leonard Hallett on 24 May 2018
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from 93 Jermyn Street St James London SW1Y 6JE to 90 Jermyn Street London SW1Y 6JD on 13 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Cessation of Richard Graham Fryer as a person with significant control on 12 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Termination of appointment of Richard Fryer as a director on 12 September 2018
|