|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
18 Mar 2025
|
18 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed to PO Box 4385, 09919964 - Companies House Default Address, Cardiff, CF14 8LH on 4 February 2025
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of Helen Elizabeth Goodson as a person with significant control on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Change of details for Mr Mark Alexander Gray Goodson as a person with significant control on 26 July 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Notification of Mark Goodson as a person with significant control on 21 June 2021
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 21 June 2022 with updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from , the Core Newcastle Helix, Newcastle upon Tyne, NE4 5TF, England to PO Box 4385 Cardiff CF14 8LH on 1 October 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Termination of appointment of Mark Simon Priestley as a director on 21 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Termination of appointment of Claire Priestley as a director on 21 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Appointment of Mrs Helen Elizabeth Goodson as a director on 21 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Appointment of Mr Mark Alexander Gray Goodson as a director on 21 September 2021
|