|
|
01 Apr 2025
|
01 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2025
|
02 Jan 2025
Application to strike the company off the register
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 7 March 2024 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Satisfaction of charge 106589170001 in full
|
|
|
05 Feb 2024
|
05 Feb 2024
Satisfaction of charge 106589170002 in full
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 36 Wedgwood Way Rochford SS4 3AS England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Change of details for Mr Neil Andrew Sweeney as a person with significant control on 6 September 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Change of details for Nunn Group Ltd as a person with significant control on 6 September 2023
|
|
|
12 Mar 2023
|
12 Mar 2023
Confirmation statement made on 7 March 2023 with no updates
|
|
|
07 Jan 2023
|
07 Jan 2023
Director's details changed for Mr Neil Andrew Sweeney on 7 January 2023
|
|
|
07 Jan 2023
|
07 Jan 2023
Director's details changed for Mr Mitchell George Nunn on 7 January 2023
|
|
|
07 Jan 2023
|
07 Jan 2023
Director's details changed for Mr Mitchell George Nunn on 7 January 2023
|
|
|
27 Mar 2022
|
27 Mar 2022
Registration of charge 106589170001, created on 22 March 2022
|
|
|
27 Mar 2022
|
27 Mar 2022
Registration of charge 106589170002, created on 22 March 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from 23 Saffron Court Southfields Business Park Laindon SS15 6SS United Kingdom to 36 Wedgwood Way Rochford SS4 3AS on 25 January 2022
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|