|
|
14 Mar 2026
|
14 Mar 2026
Compulsory strike-off action has been suspended
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2025
|
03 Jan 2025
Confirmation statement made on 14 November 2024 with updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
15 Nov 2024
|
15 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from 80 Vicarage Road Mickleover Derby DE3 0EE England to 19 st Christopher's Way Pride Park Derby DE24 8JY on 28 February 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 14 November 2023 with no updates
|
|
|
18 Nov 2023
|
18 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2023
|
11 Nov 2023
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 14 November 2022 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 14 November 2021 with no updates
|
|
|
28 Nov 2020
|
28 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from Belong House 32 Gregory Boulevard Nottingham NG7 6BG United Kingdom to 80 Vicarage Road Mickleover Derby DE3 0EE on 26 October 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Director's details changed for Mr Boris Unyumbe Yanga Kalala on 20 January 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|