|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 13 December 2025 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 13 December 2024 with updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 13 December 2023 with no updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Registration of charge 088149420003, created on 8 December 2023
|
|
|
28 Oct 2023
|
28 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 13 December 2022 with updates
|
|
|
18 May 2022
|
18 May 2022
Current accounting period extended from 30 April 2022 to 31 October 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Registered office address changed from Unit 10 Britannia Way Britannia Business Park Lichfield Staffordshire WS14 9UY to 16-20 Howlett Way Thetford Norfolk IP24 1HZ on 13 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Mr Martyn Bromley as a director on 23 March 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Mr Peter Llewellyn-Stamp as a director on 23 March 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Termination of appointment of Maria Jose Richarson as a director on 23 March 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Termination of appointment of Laurence Charles Richardson as a director on 23 March 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Notification of Peerless Plastics and Coatings Limited as a person with significant control on 23 March 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Cessation of Laurence Charles Richardson as a person with significant control on 23 March 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Registration of charge 088149420002, created on 23 March 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 13 December 2021 with updates
|
|
|
12 Dec 2021
|
12 Dec 2021
Satisfaction of charge 088149420001 in full
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 13 December 2020 with updates
|