|
|
10 Feb 2026
|
10 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Nov 2025
|
25 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2025
|
17 Nov 2025
Application to strike the company off the register
|
|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Registered office address changed from Suite 311 Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to C/O Circle Residential Management Ltd 2 a P Ellis Road Upper Rissington Cheltenham GL54 2QB on 8 July 2022
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 6 July 2021 with updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Termination of appointment of Hinchsliff Trading Ltd as a director on 1 April 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Registered office address changed from 8 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN United Kingdom to Suite 311 Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 13 April 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|