|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 8 November 2025 with updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 8 November 2024 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Director's details changed for Mr Peter Osehodion Ugheighele on 27 January 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Change of details for Mr Peter Osehodion Ugheighele as a person with significant control on 27 January 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 12 Cambridge Street Aylesbury HP20 1RS England to Flat L Langham House East Mill Street Luton LU1 2NA on 27 January 2025
|
|
|
15 May 2024
|
15 May 2024
Voluntary strike-off action has been suspended
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2024
|
20 Mar 2024
Application to strike the company off the register
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
13 Nov 2022
|
13 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 8 November 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from 76 Llandudno Road Rumney Cardiff CF3 3PG Wales to 12 Cambridge Street Aylesbury HP20 1RS on 24 January 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|