|
|
17 Jun 2025
|
17 Jun 2025
Compulsory strike-off action has been suspended
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2024
|
21 Nov 2024
Registered office address changed from 95a Bowen Court St Asaph Business Park St Asaph Denbighshire LL17 0JE Wales to Hanover House the Roe St. Asaph LL17 0LT on 21 November 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Cessation of Vanessa Argent as a person with significant control on 1 July 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Termination of appointment of Vanessa Argent as a director on 1 July 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Notification of Vanessa Argent as a person with significant control on 1 December 2023
|
|
|
13 Feb 2024
|
13 Feb 2024
Change of details for Mr Simon Wynne Argent as a person with significant control on 1 December 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Appointment of Mrs Vanessa Argent as a director on 1 December 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Registration of charge 094941840001, created on 13 November 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 17 March 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Cessation of Gregory Charles Yates as a person with significant control on 10 September 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Termination of appointment of Gregory Charles Yates as a director on 10 September 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Director's details changed for Mr Simon Wynne Argent on 17 March 2018
|