|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 4 December 2025 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 4 December 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 4 December 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 4 December 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 4 December 2021 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Current accounting period shortened from 31 January 2022 to 30 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Notification of Nicholas George Milton as a person with significant control on 10 October 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Appointment of Mr Nicholas George Milton as a director on 10 October 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Registered office address changed from 27 Anglesmede Way Pinner HA5 5SS England to 18a Heath Road Nailsea Bristol BS48 1AD on 25 October 2021
|
|
|
17 Oct 2021
|
17 Oct 2021
Termination of appointment of Nicholas George Milton as a director on 10 October 2021
|
|
|
17 Oct 2021
|
17 Oct 2021
Cessation of Nicholas Milton as a person with significant control on 10 October 2021
|
|
|
17 Oct 2021
|
17 Oct 2021
Cessation of Nicholas George Milton as a person with significant control on 10 October 2021
|
|
|
17 Oct 2021
|
17 Oct 2021
Previous accounting period shortened from 30 November 2021 to 31 January 2021
|
|
|
17 Oct 2021
|
17 Oct 2021
Registered office address changed from Jakes Autobodies Ltd Unit 6, Honeyfield Business Park Bristol BS3 5RN England to 27 Anglesmede Way Pinner HA5 5SS on 17 October 2021
|
|
|
05 Dec 2020
|
05 Dec 2020
Confirmation statement made on 4 December 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with no updates
|