|
|
21 Oct 2025
|
21 Oct 2025
Registered office address changed to PO Box 4385, 10683651 - Companies House Default Address, Cardiff, CF14 8LH on 21 October 2025
|
|
|
16 Feb 2023
|
16 Feb 2023
Termination of appointment of George Webster as a director on 16 February 2023
|
|
|
03 Nov 2022
|
03 Nov 2022
Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 3 November 2022
|
|
|
25 Sep 2021
|
25 Sep 2021
Voluntary strike-off action has been suspended
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 21 March 2021 with updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Termination of appointment of Ronald Taylor as a director on 12 February 2021
|
|
|
23 Nov 2020
|
23 Nov 2020
Termination of appointment of Peter George Brooker as a director on 22 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of Mr George Webster as a director on 22 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Notification of Vikor Ltd as a person with significant control on 22 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Cessation of Peter Brooker as a person with significant control on 22 November 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from 67 Eyethorne Road Shepherdswell Dover Kent CT15 7PJ England to 10 Queen Street Ipswich Suffolk IP1 1SS on 14 October 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from 85 Great Portland Street London W1W 7LT to 67 Eyethorne Road Shepherdswell Dover Kent CT15 7PJ on 9 September 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 21 March 2019 with updates
|
|
|
09 Dec 2018
|
09 Dec 2018
Statement of capital following an allotment of shares on 6 December 2018
|
|
|
09 Dec 2018
|
09 Dec 2018
Appointment of Mr Ronald Taylor as a director on 5 December 2018
|
|
|
09 Dec 2018
|
09 Dec 2018
Change of details for Peter Brooker as a person with significant control on 7 December 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Registered office address changed from 67 Eythorne Road Shepherdswell Dover CT15 7PJ to 85 Great Portland Street London W1W 7LT on 8 September 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 67 Eythorne Road Shepherdswell Dover CT15 7PJ on 11 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 21 March 2018 with no updates
|