|
|
17 Aug 2022
|
17 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Mr Max Abel as a person with significant control on 15 November 2021
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr Max Abel on 15 November 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
09 May 2019
|
09 May 2019
Previous accounting period shortened from 30 September 2018 to 31 August 2018
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Notification of Max Abel as a person with significant control on 14 September 2017
|
|
|
01 Feb 2019
|
01 Feb 2019
Statement of capital following an allotment of shares on 31 March 2018
|
|
|
01 Feb 2019
|
01 Feb 2019
Withdrawal of a person with significant control statement on 1 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Registered office address changed from The Bell House 57 West Street Dorking RH4 1BS England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 1 February 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from 46 Ashdown Road Reigate RH2 7QW United Kingdom to The Bell House 57 West Street Dorking RH4 1BS on 28 September 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Incorporation
|