|
|
19 Jun 2025
|
19 Jun 2025
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown WF4 4PY on 5 November 2024
|
|
|
13 Apr 2023
|
13 Apr 2023
Order of court to wind up
|
|
|
24 Mar 2023
|
24 Mar 2023
Appointment of Mr Neville Taylor as a director on 24 March 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 24 March 2023 with updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Notification of Neville Taylor as a person with significant control on 24 March 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Registered office address changed from The White House No. 4 Everest Lane Rochester ME2 3XA England to 61 Bridge Street Kington HR5 3DJ on 24 March 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Termination of appointment of Godswill Eguolo Enyoisi as a director on 24 March 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Cessation of Godswill Eguolo Enyoisi as a person with significant control on 24 March 2023
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Termination of appointment of Victoria Oluwaseun Ajagbe as a director on 18 February 2022
|
|
|
06 Sep 2021
|
06 Sep 2021
Appointment of Miss Victoria Oluwaseun Ajagbe as a director on 1 August 2021
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Director's details changed for Godswill Eguolo Enyoisi on 6 July 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Change of details for Godswill Eguolo Enyoisi as a person with significant control on 6 July 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from 72 Wellington Street Gravesend Kent DA12 1JQ to The White House No. 4 Everest Lane Rochester ME2 3XA on 6 July 2018
|
|
|
05 May 2018
|
05 May 2018
Confirmation statement made on 5 May 2018 with no updates
|