|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2023
|
17 Jun 2023
Confirmation statement made on 21 May 2023 with updates
|
|
|
08 May 2023
|
08 May 2023
Registered office address changed from 58 Brookside Hertford SG13 7LL England to 56 Ladywood Road Hertford Hertfordshire SG14 2TE on 8 May 2023
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Registered office address changed from 41 Post Wood Road Ware Hertfordshire SG12 9NL England to 58 Brookside Hertford SG13 7LL on 26 April 2021
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Notification of Nicholas Harry Cope as a person with significant control on 21 May 2016
|
|
|
21 Aug 2018
|
21 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 21 May 2017 with no updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
02 Mar 2016
|
02 Mar 2016
Director's details changed for Mr Nicholas Harry Cope on 2 March 2016
|