|
|
05 Mar 2026
|
05 Mar 2026
Satisfaction of charge 086543940002 in full
|
|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 16 August 2025 with no updates
|
|
|
08 Sep 2025
|
08 Sep 2025
Second filing for the notification of Stephen John Roberts as a person with significant control
|
|
|
07 Jul 2025
|
07 Jul 2025
Change of details for Mr Stephen John Roberts as a person with significant control on 20 June 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Director's details changed for Mr Stephen John Roberts on 20 June 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Director's details changed for Susan Jane Roberts on 20 June 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 7 July 2025
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
31 May 2024
|
31 May 2024
Satisfaction of charge 086543940007 in full
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 16 August 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Registration of charge 086543940012, created on 28 February 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registration of charge 086543940011, created on 28 February 2019
|