|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 13 February 2026 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from Unit 32 Htm Business Park Abergele Road Rhuddlan Denbighshire LL18 5UZ Wales to Unit 17 Htm Business Park Abergele Road Rhuddlan Rhyl LL18 5UZ on 1 March 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
25 Mar 2023
|
25 Mar 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
26 Feb 2022
|
26 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
25 Dec 2021
|
25 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
01 Mar 2020
|
01 Mar 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from 158 Lynn Road Wisbech PE13 3EB England to Unit 32 Htm Business Park Abergele Road Rhuddlan Denbighshire LL18 5UZ on 12 April 2018
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Appointment of Mr Simon Paul Banister as a director on 1 January 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Termination of appointment of Tracy Jane Davis as a director on 1 January 2017
|