|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 17 June 2025 with updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Director's details changed for Mr Christopher Gary Price on 6 June 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St Asaph Business Park St Asaph LL17 0JG on 6 June 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Director's details changed for George Kevin Ball on 6 June 2024
|
|
|
30 Sep 2023
|
30 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 1 July 2023 with updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Director's details changed for Mr Christopher Gary Price on 11 July 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Director's details changed for George Kevin Ball on 1 June 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Director's details changed for George Kevin Ball on 13 February 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Director's details changed for Mr Christopher Gary Price on 13 February 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Registered office address changed from The Long Barn Cobham Park Road Cobham Surrey KT11 3NE United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 13 February 2023
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Director's details changed for Christopher Gary Price on 11 September 2020
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 11 July 2019 with updates
|