|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2022
|
05 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 29 December 2021 with updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Notification of Damien Gerrard Griffin as a person with significant control on 2 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Appointment of Mr Damien Gerrard Griffin as a director on 2 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of Louise Rebecca Kelly as a director on 2 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of Louise Rebecca Kelly as a person with significant control on 2 December 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 16 October 2020 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TR England to 88 North Street Hornchurch RM11 1SR on 30 March 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Previous accounting period shortened from 31 October 2018 to 30 October 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Registered office address changed from Joyners the Street Takeley Bishop's Stortford CM22 6QU United Kingdom to 3rd Floor 210 South Street Romford RM1 1TR on 18 May 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Incorporation
|