|
|
14 Mar 2026
|
14 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 23 November 2025 with no updates
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 23 November 2024 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Registered office address changed from 74 Victoria Street Shirebrook Mansfield NG20 8AQ England to 108-110 Market Street Shirebrook Mansfield NG20 8AD on 25 June 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 23 November 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 23 November 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 23 November 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 23 November 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 23 November 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Registration of charge 098857540002, created on 30 October 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Registration of charge 098857540001, created on 22 September 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Appointment of Mr Regir Ihsan Ismail as a director on 15 March 2016
|