|
|
18 Feb 2026
|
18 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
18 Nov 2025
|
18 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 15 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Statement of affairs
|
|
|
15 Nov 2024
|
15 Nov 2024
Appointment of a voluntary liquidator
|
|
|
15 Nov 2024
|
15 Nov 2024
Resolutions
|
|
|
02 Jul 2024
|
02 Jul 2024
Termination of appointment of Ernest Charles Vick as a director on 13 June 2024
|
|
|
29 Jun 2024
|
29 Jun 2024
Cessation of Ernest Charles Vick as a person with significant control on 13 June 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Certificate of change of name
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 23 April 2023 with updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
18 Jul 2021
|
18 Jul 2021
Confirmation statement made on 23 April 2021 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Previous accounting period shortened from 30 April 2019 to 31 March 2019
|
|
|
11 May 2019
|
11 May 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Statement of capital following an allotment of shares on 4 January 2019
|