|
|
13 Feb 2025
|
13 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from 22a Main Road Gedling Nottinghamshire NG4 3HP United Kingdom to 27 Southernwood Close Hemel Hempstead Hertfordshire HP2 5JT on 12 August 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 22 January 2024 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 22 January 2023 with updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Director's details changed for Mr Nigel Frederick Spiers on 19 January 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Change of details for Mr Nigel Frederick Spiers as a person with significant control on 19 January 2023
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Director's details changed for Mr Nigel Frederick Spiers on 20 September 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Change of details for Mr Nigel Frederick Spiers as a person with significant control on 20 September 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Director's details changed for Mr Nigel Frederick Spiers on 16 July 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Change of details for Mr Nigel Frederick Spiers as a person with significant control on 16 July 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Incorporation
|