|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Jan 2020
|
23 Jan 2020
Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to 31 Grange Courty Upper Park Loughton IG10 4QY on 23 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Cessation of Vanessa Laithwaite as a person with significant control on 31 December 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Termination of appointment of Vanessa Laithwaite as a director on 14 November 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 8 Corinium Industrial Estate, Raans Road Amersham HP6 6FB England to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from 48 Birch Close Romford Essex RM7 8EU England to 8 Corinium Industrial Estate, Raans Road Amersham HP6 6FB on 1 August 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Appointment of Mr Callum Laithwaite as a director on 31 July 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Change of details for Ms Vanessa Laithwaite as a person with significant control on 31 July 2017
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
19 Feb 2017
|
19 Feb 2017
Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG104QY England to 48 Birch Close Romford Essex RM7 8EU on 19 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Termination of appointment of Callum Laithwaite as a director on 2 February 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Appointment of Vanessa Laithwaite as a director on 1 February 2017
|
|
|
21 Apr 2016
|
21 Apr 2016
Incorporation
|