|
|
30 Aug 2025
|
30 Aug 2025
Registered office address changed from 59 Dukes Wood Avenue Dukes Wood Avenue Gerrards Cross SL9 7JY England to 59 Dukes Wood Avenue Gerrards Cross SL9 7JY on 30 August 2025
|
|
|
20 Jul 2025
|
20 Jul 2025
Registered office address changed from Unit 8811 13, Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FH England to 59 Dukes Wood Avenue Dukes Wood Avenue Gerrards Cross SL9 7JY on 20 July 2025
|
|
|
26 May 2025
|
26 May 2025
Previous accounting period extended from 1 December 2024 to 30 April 2025
|
|
|
29 Mar 2025
|
29 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Voluntary strike-off action has been suspended
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2024
|
08 Nov 2024
Application to strike the company off the register
|
|
|
29 Sep 2024
|
29 Sep 2024
Previous accounting period shortened from 31 December 2023 to 1 December 2023
|
|
|
09 Sep 2024
|
09 Sep 2024
Registered office address changed from Apt 8, 14 Eccleston Place London SW1W 9NE England to Unit 8811 13, Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FH on 9 September 2024
|
|
|
14 Jan 2024
|
14 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
17 Jun 2023
|
17 Jun 2023
Registered office address changed from Flat 8 14 Eccleston Place London SW1W 9NE England to Apt 8, 14 Eccleston Place London SW1W 9NE on 17 June 2023
|
|
|
29 May 2023
|
29 May 2023
Current accounting period shortened from 31 August 2022 to 31 December 2021
|
|
|
23 Feb 2023
|
23 Feb 2023
Termination of appointment of John Walker-Smith as a director on 22 February 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Certificate of change of name
|
|
|
13 Jul 2022
|
13 Jul 2022
Change of details for Mr Paul Wickens as a person with significant control on 12 July 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Director's details changed for Mr Paul Anthony Wickens on 12 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Change of details for Mr Paul Wickens as a person with significant control on 25 June 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Director's details changed for Mr Paul Anthony Wickens on 25 June 2021
|
|
|
12 Jul 2022
|
12 Jul 2022
Registered office address changed from 8 14 Eccleston Place London SW1W 9NE England to Flat 8 14 Eccleston Place London SW1W 9NE on 12 July 2022
|
|
|
03 Jun 2022
|
03 Jun 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Amended micro company accounts made up to 31 August 2020
|