|
|
15 Mar 2024
|
15 Mar 2024
Termination of appointment of Louie Charlie Penny as a director on 15 March 2024
|
|
|
21 Sep 2023
|
21 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2023
|
04 Sep 2023
Cessation of Alastair Wearherstone as a person with significant control on 4 September 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Sharon Weatherstone as a director on 25 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Alastair Weatherstone as a director on 25 July 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Director's details changed for Mr Louie Charlie Penny on 14 April 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Appointment of Mr Louie Charlie Penny as a director on 23 March 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Director's details changed for Mr Alastair Weatherstone on 8 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Change of details for Mr Alastair Wearherstone as a person with significant control on 8 December 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Registered office address changed from Tish Press & Co 27 Cambridge Park Wanstead London E11 2PU England to 27 Cambridge Park Wanstead London E11 2PU on 22 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Registered office address changed from Tish Press & Co 27 Cambridge Park Wanstead London E11 2PU England to Tish Press & Co 27 Cambridge Park Wanstead London E11 2PU on 22 July 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to Tish Press & Co 27 Cambridge Park Wanstead London E11 2PU on 22 July 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Appointment of Mrs Sharon Weatherstone as a director on 13 January 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 20 June 2019 with updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Compulsory strike-off action has been discontinued
|