|
|
03 Jan 2024
|
03 Jan 2024
Order of court to wind up
|
|
|
09 Dec 2022
|
09 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2022
|
21 Nov 2022
Application to strike the company off the register
|
|
|
21 Nov 2022
|
21 Nov 2022
Registered office address changed from 20-22 Wenlock Road London Hampshire N1 7GU England to Unit 4 Freemantle Park Farm Hannington Tadley Hampshire RG26 5UD on 21 November 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 5 March 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London Hampshire N1 7GU on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from Unit 2 Blandys Farm Malshanger Basingstoke Hampshire RG23 7ES to 20-22 Wenlock Road London N1 7GU on 12 March 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Termination of appointment of Gavin Stephen Barnard as a director on 17 January 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 5 March 2018 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Appointment of Mr Gavin Barnard as a director on 1 January 2018
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|