|
|
16 Jul 2025
|
16 Jul 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
15 Apr 2025
|
15 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
25 Mar 2025
|
25 Mar 2025
Appointment of a voluntary liquidator
|
|
|
25 Mar 2025
|
25 Mar 2025
Resolutions
|
|
|
24 Mar 2025
|
24 Mar 2025
Registered office address changed from Kingswick House Kingswick Drive Ascot SL5 7BH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 March 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Director's details changed for Mr John Nimmons on 22 November 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Director's details changed for Mr John Nimmons on 7 February 2022
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from 5-7 High Street Sunninghill Ascot SL5 9NQ England to Kingswick House Kingswick Drive Ascot SL5 7BH on 3 November 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Registration of charge 088763830001, created on 18 August 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Director's details changed for Mr Julian Alexander John Whitehorn on 19 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Director's details changed for Mr John Nimmons on 19 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Cessation of Julian Alexander John Whitehorn as a person with significant control on 31 May 2019
|
|
|
04 Feb 2020
|
04 Feb 2020
Cessation of John Nimmons as a person with significant control on 31 May 2019
|