|
|
14 Mar 2026
|
14 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2026
|
03 Feb 2026
Director's details changed for Mr Richard John Hemmings on 2 February 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Registered office address changed from C/O Pink Accountants 29 Station Street Walsall WS2 9JZ England to Spear House Cobbett Road Burntwood Staffordshire WS7 3GL on 3 February 2026
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 12 July 2025 with no updates
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 12 July 2024 with updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Termination of appointment of Jonathan Anthony Pace as a director on 19 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Termination of appointment of Rebecca Louise Pace as a secretary on 19 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Notification of Signature Marquees Holdings Limited as a person with significant control on 9 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Cessation of Rebecca Louise Pace as a person with significant control on 9 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Cessation of Jonathan Anthony Pace as a person with significant control on 9 February 2024
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Appointment of Mrs Rebecca Louise Pace as a secretary on 10 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Notification of Rebecca Louise Pace as a person with significant control on 18 July 2017
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Appointment of Mr Richard John Hemmings as a director on 15 December 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 18 July 2020 with no updates
|