|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
16 Nov 2024
|
16 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 4 August 2023 with updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 4 August 2022 with updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 4 August 2021 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 4 August 2020 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Appointment of Mrs Elaine Joan Francis-Rockall as a director on 6 June 2019
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 27 April 2020 with updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Change of details for Mr Christopher Giles Rockall as a person with significant control on 7 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from 3rd Floor 86-90 Paul Street London London EC2A 4NE England to 3rd Floor 86-90 Paul Street London London EC2A 4NE on 17 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Director's details changed for Mr Christopher Giles Rockall on 7 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from 27 Goddington Road 27 Goddington Road Rochester Kent ME2 3DD United Kingdom to 3rd Floor 86-90 Paul Street London London EC2A 4NE on 17 June 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
28 Apr 2018
|
28 Apr 2018
Incorporation
|