|
|
28 Feb 2025
|
28 Feb 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Registered office address changed to PO Box 4385, 08585865 - Companies House Default Address, Cardiff, CF14 8LH on 28 February 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2024
|
06 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2023
|
08 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2023
|
24 Mar 2023
Amended total exemption full accounts made up to 31 December 2021
|
|
|
24 Mar 2023
|
24 Mar 2023
Amended total exemption full accounts made up to 31 December 2020
|
|
|
07 Mar 2023
|
07 Mar 2023
Registered office address changed from Innovation Annexe Howbery Park Crowmarsh Wallingford Oxon OX10 8BA United Kingdom to Hargreaves Owen Ltd Red Sky House Halls Green Hitchin SG4 7DP on 7 March 2023
|
|
|
03 May 2022
|
03 May 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Appointment of Mr George William Le Roy as a director on 27 April 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Termination of appointment of Desmond Eamon Le Roy as a director on 7 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 10 March 2022 with updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Cessation of Desmond Eamon Le Roy as a person with significant control on 28 February 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Notification of Henry Edward Le Roy as a person with significant control on 16 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Appointment of Mr Henry Edward Le Roy as a director on 16 February 2022
|