|
|
28 Jun 2023
|
28 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2023
|
26 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 13 January 2021 with updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Change of details for Mr Myles David Golding as a person with significant control on 1 May 2020
|
|
|
25 Apr 2023
|
25 Apr 2023
Cessation of Jonathan Matthew Charles King as a person with significant control on 1 May 2020
|
|
|
20 May 2021
|
20 May 2021
Compulsory strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from Francis Louis House Belmont Road Exeter Devon EX1 2HF to 16 Chicheley Gardens Harrow HA3 6QH on 11 January 2021
|
|
|
05 Jun 2020
|
05 Jun 2020
Termination of appointment of Jonathan Matthew Charles King as a director on 1 May 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Satisfaction of charge 100426920001 in full
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Registered office address changed from 1 Franklin Cottages Green Lane Stanmore HA7 3AB United Kingdom to Francis Louis House Belmont Road Exeter Devon EX1 2HF on 15 April 2019
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Registration of charge 100426920001, created on 31 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Incorporation
|