|
|
15 Jul 2025
|
15 Jul 2025
Voluntary strike-off action has been suspended
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2025
|
13 Jun 2025
Application to strike the company off the register
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Satisfaction of charge 085595210001 in full
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Registration of charge 085595210001, created on 21 March 2022
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 6 June 2021 with updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Cessation of John Edgar Lloyd Nicholson as a person with significant control on 7 June 2020
|
|
|
08 Aug 2020
|
08 Aug 2020
Cessation of Michael Patrick Murray as a person with significant control on 7 June 2020
|
|
|
08 Aug 2020
|
08 Aug 2020
Notification of Wheatley Hall Properties Limited as a person with significant control on 7 June 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Director's details changed for Mr Michael Patrick Murray on 31 January 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Director's details changed for Mr Michael Patrick Murray on 31 January 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Change of details for Mr Michael Patrick Murray as a person with significant control on 31 January 2020
|
|
|
08 Jun 2019
|
08 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Mr John Edgar Lloyd Nicholson on 1 February 2018
|