|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 18 September 2024 with no updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Certificate of change of name
|
|
|
19 Sep 2024
|
19 Sep 2024
Director's details changed for Mr Benjamin Robert Gilchrist on 19 September 2024
|
|
|
19 Sep 2024
|
19 Sep 2024
Change of details for Mr Benjamin Robert Gilchrist as a person with significant control on 19 September 2024
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 18 September 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 18 September 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Change of details for Mr Benjamin Robert Gilchrist as a person with significant control on 1 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Notification of Benjamin Robert Gilchrist as a person with significant control on 1 September 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Withdrawal of a person with significant control statement on 15 September 2021
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 18 September 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 1 October 2019 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from 4 Isles Quarry Road Borough Green Sevenoaks TN15 8FP United Kingdom to Unit One, Church Farm Church Street Seal Sevenoaks TN15 0AT on 9 September 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 1 October 2018 with no updates
|