|
|
14 Apr 2026
|
14 Apr 2026
Satisfaction of charge 086593840001 in full
|
|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2026
|
24 Mar 2026
Application to strike the company off the register
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 21 August 2025 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Director's details changed for Mr Barry John Howard on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Registered office address changed from 85 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Registered office address changed from Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 85 85 Great Portland Street, First Floor London W1W 7LT on 10 February 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 21 August 2024 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Notification of Barry Howard Group Ltd as a person with significant control on 30 September 2023
|
|
|
18 Nov 2024
|
18 Nov 2024
Cessation of Barry John Howard as a person with significant control on 30 September 2023
|
|
|
15 Jun 2024
|
15 Jun 2024
Certificate of change of name
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 21 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 21 August 2022 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 21 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 21 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 21 August 2019 with updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Notification of Barry Howard as a person with significant control on 16 January 2017
|