|
|
05 Aug 2025
|
05 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
20 May 2025
|
20 May 2025
First Gazette notice for voluntary strike-off
|
|
|
12 May 2025
|
12 May 2025
Application to strike the company off the register
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Change of details for Mr Simon Purvey as a person with significant control on 22 June 2021
|
|
|
31 Jan 2024
|
31 Jan 2024
Director's details changed for Mr Simon Kenneth Purvey on 22 June 2021
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
10 May 2022
|
10 May 2022
Change of details for Mr Nathan Leigh as a person with significant control on 11 March 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr Nathan John Leigh on 11 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 18 August 2020 with updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 28 July 2020 with updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Registered office address changed from Croxton Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to 74a High Street Wanstead London E11 2RJ on 9 December 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Previous accounting period extended from 30 September 2019 to 31 October 2019
|
|
|
29 Sep 2019
|
29 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from Croxton Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to Croxton Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ on 17 April 2019
|