|
|
17 Feb 2026
|
17 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2026
|
10 Feb 2026
Application to strike the company off the register
|
|
|
31 Oct 2025
|
31 Oct 2025
Registered office address changed from 5 Turnberry House Cross Road Ascot SL5 9RU England to The Belfry Cross Road Ascot SL5 9RU on 31 October 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 7 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Registered office address changed from Fir Trees Spring Woods Virginia Water GU25 4PW England to 5 Turnberry House Cross Road Ascot SL5 9RU on 27 June 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Registered office address changed from 5 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG to Fir Trees Spring Woods Virginia Water GU25 4PW on 22 July 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Appointment of Mr Dennis Holdsworth as a secretary on 1 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Termination of appointment of Tajinder Dhaliwal as a secretary on 1 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|