|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 094561270001 in full
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Registered office address changed from 18 Hadley Wood Rise Kenley Surrey CR8 5LY England to 31-33 High Street Carshalton Surrey SM5 3AX on 23 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
23 May 2018
|
23 May 2018
Compulsory strike-off action has been discontinued
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
31 May 2017
|
31 May 2017
Compulsory strike-off action has been discontinued
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Termination of appointment of Alf David Greenway as a director on 15 April 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Appointment of Mrs Lisa Nel as a director on 1 April 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Registered office address changed from 42 Lynwood Road Redhill RH1 1JS England to 18 Hadley Wood Rise Kenley Surrey CR8 5LY on 18 April 2016
|