|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 18 February 2026 with updates
|
|
|
31 Mar 2026
|
31 Mar 2026
Notification of Micheal Andrew John Owen as a person with significant control on 1 February 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Certificate of change of name
|
|
|
10 May 2025
|
10 May 2025
Compulsory strike-off action has been discontinued
|
|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 18 February 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 18 February 2024 with updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Appointment of Mr Michael John Owen as a director on 13 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Registered office address changed from Unit 12 ,Holywell Business Park Northfield Road Southam CV47 0FG United Kingdom to Unit 1,Maricott Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FT on 12 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Certificate of change of name
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 18 February 2021 with updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Cessation of Jonathan Paul White as a person with significant control on 17 February 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Termination of appointment of Jonathan Paul White as a director on 17 February 2021
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Incorporation
|