|
|
13 May 2025
|
13 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2025
|
13 Feb 2025
Application to strike the company off the register
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from 2 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE England to Windover the Street Selmeston Polegate East Sussex BN26 6TY on 10 April 2019
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Notification of Heatcatcher Limited as a person with significant control on 1 June 2017
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from 2 Peverell Court 6-8 London Road Crawley West Sussex RH10 8JE England to 2 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE on 13 June 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Timothy Michael Church as a director on 16 January 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Robert Charles Slade Hall as a director on 16 January 2018
|
|
|
11 Aug 2017
|
11 Aug 2017
Registered office address changed from 55 King William Street London EC4R 9AD England to 2 Peverell Court 6-8 London Road Crawley West Sussex RH10 8JE on 11 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 11 June 2017 with updates
|