|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Director's details changed for Mr Ian Curry on 28 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from Eco House Honywood Road Basildon Essex SS14 3DS England to Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2nd on 7 October 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 29 July 2019 with updates
|
|
|
10 Aug 2019
|
10 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2018
|
22 Aug 2018
Change of details for Mr Ian Curry as a person with significant control on 29 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 29 July 2018 with updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Director's details changed for Mr Ian Curry on 29 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Eco House Honywood Road Basildon Essex SS14 3DS on 22 August 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Change of details for Mr Ian Curry as a person with significant control on 10 August 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Registered office address changed from Dragon Enterprise Centre Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
|