|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
07 Apr 2024
|
07 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Current accounting period shortened from 30 April 2023 to 31 December 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Director's details changed for Mr Robert Streather on 31 March 2022
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 5 April 2021 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Director's details changed for Mr Robert Streather on 5 April 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Director's details changed for Mr Richard Streather on 5 April 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Termination of appointment of Joseph Peter Fraher as a director on 25 July 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Termination of appointment of Elizabeth Fraher as a director on 25 July 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England to 198 Providence Square London SE1 2DZ on 4 March 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Appointment of Mrs Anna Streather as a secretary on 31 December 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Termination of appointment of Matthew Fraher as a secretary on 31 December 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|