|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
Voluntary strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2025
|
20 Feb 2025
Application to strike the company off the register
|
|
|
04 Feb 2025
|
04 Feb 2025
Director's details changed for Mr Thomas James Slingsby on 4 February 2025
|
|
|
20 Aug 2024
|
20 Aug 2024
Statement of capital on 20 August 2024
|
|
|
20 Aug 2024
|
20 Aug 2024
Resolutions
|
|
|
20 Aug 2024
|
20 Aug 2024
Solvency Statement dated 20/08/24
|
|
|
20 Aug 2024
|
20 Aug 2024
Statement by Directors
|
|
|
13 Aug 2024
|
13 Aug 2024
Statement of capital following an allotment of shares on 13 August 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Director's details changed for Mr Thomas James Slingsby on 10 July 2023
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Previous accounting period shortened from 29 December 2022 to 28 December 2022
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 18 January 2023 with updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Appointment of Mr Thomas James Slingsby as a director on 22 June 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
04 Nov 2021
|
04 Nov 2021
Director's details changed for Mr Andrew George Southern on 4 November 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 18 January 2021 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Registration of charge 105728460002, created on 19 March 2020
|
|
|
08 Feb 2020
|
08 Feb 2020
Satisfaction of charge 105728460001 in full
|