|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2025
|
03 Apr 2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 3 April 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Termination of appointment of Hardeep Sandher as a director on 6 February 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Registered office address changed from 33 Repton Avenue Littleover Derby DE23 6JN United Kingdom to 19 Longreins Road Barrow-in-Furness LA14 5AL on 6 February 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Cessation of Hardeep Sandher as a person with significant control on 6 February 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Appointment of Mr Ethan David Phillip Sandifer as a director on 6 February 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Notification of Ethan Sandifer as a person with significant control on 6 February 2025
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Registration of charge 115118210001, created on 29 May 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Incorporation
|