|
|
10 Mar 2026
|
10 Mar 2026
Withdrawal of a person with significant control statement on 10 March 2026
|
|
|
21 Nov 2025
|
21 Nov 2025
Termination of appointment of James William Foren Cox as a director on 21 November 2025
|
|
|
21 Nov 2025
|
21 Nov 2025
Appointment of Mr Ryan Kyle Thorne as a director on 21 November 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
22 Oct 2022
|
22 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 29 June 2022 with updates
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2022
|
11 Apr 2022
Director's details changed for Mr James William Foren Cox on 11 April 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Registered office address changed from , 23 Bray Road, Stoke D'abernon, Cobham, KT11 3HZ, England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 1 November 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 11 July 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|