|
|
19 Feb 2026
|
19 Feb 2026
Termination of appointment of Spv Director Limited as a director on 17 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of Graham Hicks as a director on 29 January 2026
|
|
|
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
|
|
|
06 Oct 2025
|
06 Oct 2025
Appointment of Mr Graham Hicks as a director on 20 September 2025
|
|
|
04 Oct 2025
|
04 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2025
|
01 Oct 2025
Registered office address changed from PO Box 4385 09133330 - Companies House Default Address Cardiff CF14 8LH to Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 1 October 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
|
|
|
15 Apr 2025
|
15 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Feb 2025
|
05 Feb 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Registered office address changed to PO Box 4385, 09133330 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 3 July 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|