|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2020
|
29 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 4 July 2019 with no updates
|
|
|
10 Aug 2019
|
10 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Oct 2018
|
18 Oct 2018
Notification of Paul Kyle Geary as a person with significant control on 3 August 2016
|
|
|
18 Oct 2018
|
18 Oct 2018
Withdrawal of a person with significant control statement on 18 October 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Registered office address changed from 2 Mandy Close Ipswich IP4 5JE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Appointment of Mr Matthew Roy Robert Pearce as a director on 6 November 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 4 July 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Appointment of Mr Paul Kyle Geary as a director on 3 August 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Termination of appointment of Lisa Valerie Aspinall as a director on 3 August 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Registered office address changed from Fernhills House Todd St Bury Gtr Manchester BL9 5BJ United Kingdom to 2 Mandy Close Ipswich IP4 5JE on 3 August 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Incorporation
|