|
|
11 Aug 2025
|
11 Aug 2025
Register(s) moved to registered inspection location 2 Albury Lodge Estate Albury Ware SG11 2LH
|
|
|
08 Aug 2025
|
08 Aug 2025
Register inspection address has been changed to 2 Albury Lodge Estate Albury Ware SG11 2LH
|
|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 3 August 2025 with updates
|
|
|
01 Mar 2025
|
01 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2025
|
28 Feb 2025
Cessation of Christopher Rolland Broomfield as a person with significant control on 28 February 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from 40 Longfield Street London SW18 5RE to 58 Office 589 Peregrine Road Ilford IG6 3SZ on 31 August 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
03 Oct 2020
|
03 Oct 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
31 Aug 2019
|
31 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Previous accounting period extended from 31 August 2017 to 28 February 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Termination of appointment of Christopher Rolland Broomfield as a director on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 3 August 2017 with updates
|