|
|
30 Dec 2025
|
30 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2025
|
06 Oct 2025
Application to strike the company off the register
|
|
|
30 Sep 2025
|
30 Sep 2025
Previous accounting period shortened from 31 January 2026 to 30 June 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Satisfaction of charge 093263730002 in full
|
|
|
30 Sep 2025
|
30 Sep 2025
Satisfaction of charge 093263730003 in full
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 18 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Registered office address changed from Office C 75 Union Street Ryde Isle of Wight PO33 2LN United Kingdom to Office 9, Building 41 Newport Road Cowes PO31 8BX on 16 May 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 18 March 2022 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 24 July 2021 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Registration of charge 093263730003, created on 18 March 2021
|
|
|
10 Apr 2021
|
10 Apr 2021
Registration of charge 093263730002, created on 18 March 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 1 December 2020 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Director's details changed for Mr Jonathon Oliver James Mclean on 1 October 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Notification of Mclean Heritage Holdings Limited as a person with significant control on 9 March 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Termination of appointment of Patryk Dyjecinski as a director on 9 March 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Cessation of Jonathon Mclean as a person with significant control on 9 March 2020
|