|
|
21 Jan 2026
|
21 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2025
|
06 Oct 2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 12 West Street Ware Hertfordshire SG12 9EE on 6 October 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 18 August 2024 with updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Cessation of Ltp Capital Investments Ltd as a person with significant control on 18 August 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Termination of appointment of Matthew John Williams as a director on 18 August 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Termination of appointment of Shaun Terence Savage as a director on 18 August 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Notification of Lawrence Eaglestone as a person with significant control on 18 August 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of Mr Lawrence Eaglestone as a director on 18 August 2024
|
|
|
27 May 2024
|
27 May 2024
Confirmation statement made on 18 April 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Cessation of Oxford Property Investments Ltd as a person with significant control on 17 April 2024
|
|
|
22 May 2024
|
22 May 2024
Notification of Ltp Capital Investments Ltd as a person with significant control on 17 April 2024
|
|
|
26 Dec 2023
|
26 Dec 2023
Confirmation statement made on 19 December 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 19 December 2022 with updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Director's details changed for Mr Shaun Terence Savage on 22 July 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 19 December 2021 with updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 19 December 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 19 December 2019 with updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Appointment of Mr Matthew John Williams as a director on 11 April 2019
|