|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Andrew Norbert Doyle on 13 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 85 Great Portland Street First Floor London W1W 7LT on 14 December 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 23 June 2022 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Change of details for Contego Fraud Solutions Limited as a person with significant control on 19 December 2019
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Termination of appointment of Adrian John Black as a director on 15 January 2021
|
|
|
01 Jul 2020
|
01 Jul 2020
Appointment of Mr Andrew Norbert Doyle as a director on 24 July 2019
|
|
|
01 Jul 2020
|
01 Jul 2020
Termination of appointment of Howard Keith Sarna as a director on 24 July 2019
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 21 February 2020 with updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Resolutions
|
|
|
20 Jan 2020
|
20 Jan 2020
Change of name notice
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 21 February 2019 with updates
|