|
|
16 May 2024
|
16 May 2024
Order of court to wind up
|
|
|
14 Jun 2022
|
14 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Dec 2021
|
27 Dec 2021
Previous accounting period shortened from 28 March 2021 to 27 March 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Current accounting period shortened from 29 March 2020 to 28 March 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Cessation of Robert William Carr as a person with significant control on 2 August 2018
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
27 Dec 2019
|
27 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 30 July 2019
|
|
|
28 Aug 2018
|
28 Aug 2018
Termination of appointment of Robert William Carr as a director on 2 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Notification of Shifon Miah as a person with significant control on 10 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Appointment of Mr Shifon Miah as a director on 2 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 2 August 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Previous accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 9 February 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 10 July 2017 with updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Registered office address changed from 93 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PS to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 25 April 2017
|