|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 17 February 2026 with no updates
|
|
|
25 Jan 2026
|
25 Jan 2026
Previous accounting period shortened from 25 April 2025 to 24 April 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 17 February 2025 with no updates
|
|
|
26 Jan 2025
|
26 Jan 2025
Previous accounting period shortened from 26 April 2024 to 25 April 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Registration of charge 100124680001, created on 30 October 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 17 February 2024 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Previous accounting period shortened from 27 April 2022 to 26 April 2022
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Previous accounting period shortened from 28 April 2021 to 27 April 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Current accounting period shortened from 29 April 2020 to 28 April 2020
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 17 February 2021 with updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Notification of Nixsun Ltd as a person with significant control on 25 October 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Cessation of Nixon Sunderland Ltd as a person with significant control on 25 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Change of details for Mr Gerard Stephen Boyce as a person with significant control on 25 November 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Previous accounting period shortened from 30 April 2019 to 29 April 2019
|