|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
04 May 2021
|
04 May 2021
Compulsory strike-off action has been discontinued
|
|
|
01 May 2021
|
01 May 2021
Confirmation statement made on 22 October 2020 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Statement of capital following an allotment of shares on 23 April 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Compulsory strike-off action has been suspended
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 8 July 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Sub-division of shares on 24 February 2018
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 22 October 2019 with updates
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 22 June 2019 with updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from Barrington House C/O Suite 2, Floor 2 Heyes Lane Alderley Edge Cheshire SK9 7NT England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2 October 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Registered office address changed from St Marys Barn Somerton Road Ardley Bicester OX27 7PF England to Barrington House C/O Suite 2, Floor 2 Heyes Lane Alderley Edge Cheshire SK9 7NT on 20 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from C/O Ghcp Services Ltd Rouen House Rouen Road Norwich NR1 1RB United Kingdom to St Marys Barn Somerton Road Ardley Bicester OX27 7PF on 29 March 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Director's details changed for Mr Jeremy Martin Payne on 2 January 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Change of details for Mr Jeremy Martin Payne as a person with significant control on 2 January 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Notification of Jeremy Martin Payne as a person with significant control on 6 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Cessation of Adrian William Harvey as a person with significant control on 6 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Adrian William Harvey as a director on 6 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Ghcp Services Limited as a director on 6 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Adrian William Harvey as a secretary on 6 November 2018
|