|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Sep 2024
|
10 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Director's details changed for Mrs Ursula Heyland on 14 April 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Director's details changed for Mr John Patrick Rowley Heyland on 14 April 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 17 February 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
05 May 2022
|
05 May 2022
Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 5 May 2022
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 24 June 2021 with updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Statement of capital following an allotment of shares on 6 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Appointment of Mrs Nicola Jane Chowdhury as a director on 6 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Appointment of Mr Mark Chowdhury as a director on 6 November 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 10 August 2017 with no updates
|