|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2026
|
18 Mar 2026
Application to strike the company off the register
|
|
|
06 Jan 2026
|
06 Jan 2026
Satisfaction of charge 106237590001 in full
|
|
|
06 Jan 2026
|
06 Jan 2026
Satisfaction of charge 106237590002 in full
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 15 February 2025 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 15 February 2024 with updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 15 February 2023 with updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Registration of charge 106237590002, created on 13 August 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Register inspection address has been changed to 1st Floor, Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Registration of charge 106237590001, created on 30 January 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Director's details changed for Mr Matthew Joseph Taylor on 4 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Change of details for Mr Matthew Joseph Taylor as a person with significant control on 4 October 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 15 February 2018 with no updates
|