|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2026
|
29 Jan 2026
Application to strike the company off the register
|
|
|
10 Nov 2025
|
10 Nov 2025
Previous accounting period shortened from 31 January 2026 to 31 October 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 14 January 2025 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 14 January 2024 with updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 14 January 2023 with updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 14 January 2022 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 14 January 2021 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 14 January 2018 with updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Change of details for Mrs Jennifer Frances Milchem as a person with significant control on 3 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Change of details for Mr Barry Peter Milchem as a person with significant control on 3 January 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
|