|
|
18 Feb 2026
|
18 Feb 2026
Notification of Gpkh Limited as a person with significant control on 17 February 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Termination of appointment of Spv Director Limited as a director on 17 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Cessation of Mark Robert Anderson as a person with significant control on 18 September 2025
|
|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of Graham Hicks as a director on 29 January 2026
|
|
|
28 Oct 2025
|
28 Oct 2025
Registered office address changed from Fcls Group B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW to Fcls Group, B1 Vantage Office Park Old Gloucester Road Hambrook Bristol Avon BS16 1GW on 28 October 2025
|
|
|
25 Oct 2025
|
25 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Oct 2025
|
24 Oct 2025
Registered office address changed from PO Box 4385 09102956 - Companies House Default Address Cardiff CF14 8LH to Fcls Group B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 October 2025
|
|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 23 October 2025 with no updates
|
|
|
17 Oct 2025
|
17 Oct 2025
Director's details changed for Spv Director Limited on 16 October 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Appointment of Mr Graham Hicks as a director on 18 September 2025
|
|
|
25 Sep 2025
|
25 Sep 2025
Appointment of Mr Graham Paul Kingsby Huntley as a director on 18 September 2025
|
|
|
24 Sep 2025
|
24 Sep 2025
Termination of appointment of Mark Robert Anderson as a director on 18 September 2025
|
|
|
24 Sep 2025
|
24 Sep 2025
Appointment of Spv Director Limited as a director on 18 September 2025
|
|
|
12 Mar 2025
|
12 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2025
|
06 Feb 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 9 June 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Registered office address changed to PO Box 4385, 09102956 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from Mra Property Investments Ltd 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG to C/O Crowd2Let, Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 13 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 9 June 2022 with no updates
|