|
|
15 Apr 2025
|
15 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2024
|
06 Nov 2024
Satisfaction of charge 095240090003 in full
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Registered office address changed from Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT United Kingdom to Unit 42 Syderstone Ind Est Mill Lane Syderstone King's Lynn PE31 8SE on 28 February 2023
|
|
|
25 May 2022
|
25 May 2022
Compulsory strike-off action has been discontinued
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2021
|
23 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 2 April 2021 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Notification of Richard George Antoniou as a person with significant control on 15 June 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Termination of appointment of Anthony George Antoniou as a director on 15 June 2020
|
|
|
15 May 2020
|
15 May 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|