|
|
21 Feb 2026
|
21 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from 14 Queen Street Redcar TS10 1AE England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 19 January 2026
|
|
|
29 Oct 2025
|
29 Oct 2025
Withdraw the company strike off application
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Change of details for Mr Greg Beaty as a person with significant control on 8 October 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 2 February 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
01 May 2021
|
01 May 2021
Application to strike the company off the register
|
|
|
07 Mar 2021
|
07 Mar 2021
Termination of appointment of Fraser Charles Arthur Lloyd-Scott as a director on 8 October 2020
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|