|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Mr Mark Anthony James Watts as a person with significant control on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Mr Mark Anthony James Watts on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Mr Kenneth Ronald Watts on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Mr Kenneth Ronald Watts as a person with significant control on 31 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 4 March 2026 with updates
|
|
|
31 Mar 2025
|
31 Mar 2025
Director's details changed for Mr Mark Anthony James Watts on 31 March 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Change of details for Mr Mark Anthony James Watts as a person with significant control on 31 March 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 4 March 2025 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 10 March 2025
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
05 Nov 2022
|
05 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 3 November 2021
|
|
|
18 May 2021
|
18 May 2021
Satisfaction of charge 089114100008 in full
|
|
|
18 May 2021
|
18 May 2021
Satisfaction of charge 089114100010 in full
|