|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 5 October 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Change of details for Mr Graham Kingsby Paul Huntley as a person with significant control on 4 March 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Registered office address changed from PO Box 4385 09894222 - Companies House Default Address Cardiff CF14 8LH to 176 Basin Approach London E14 7JS on 10 January 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Administrative restoration application
|
|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
|
|
|
27 Sep 2024
|
27 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
22 Sep 2024
|
22 Sep 2024
Resolutions
|
|
|
21 Sep 2024
|
21 Sep 2024
Termination of appointment of Keith Ivison as a director on 30 August 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Appointment of Mr Kevin Munslow as a director on 30 August 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Appointment of Mr Clive John Seabrook as a director on 30 August 2024
|
|
|
06 Sep 2024
|
06 Sep 2024
Register inspection address has been changed to C/O Counting North Salvus House Aykley Heads Durham DH1 5TS
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2023
|
03 Nov 2023
Registered office address changed to PO Box 4385, 09894222 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 5 October 2023 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 5 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Change of details for Mr Graham Kenneth Huntley as a person with significant control on 5 August 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 14 October 2020 with no updates
|