|
|
31 May 2025
|
31 May 2025
Compulsory strike-off action has been discontinued
|
|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2024
|
05 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
04 May 2023
|
04 May 2023
Registered office address changed from 9 Newton Avenue East Grinstead RH19 4SW England to 10 Woods Hill Lane Ashurst Wood East Grinstead West Sussex RH19 3RL on 4 May 2023
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Certificate of change of name
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 8 March 2019 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Termination of appointment of Michael Christopher Gaunt as a director on 31 October 2018
|
|
|
13 Jun 2019
|
13 Jun 2019
Cessation of Michael Christopher Gaunt as a person with significant control on 31 October 2018
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from 8 Sycamore Drive East Grinstead West Sussex RH19 3UJ England to 9 Newton Avenue East Grinstead RH19 4SW on 13 June 2019
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|