|
|
24 Mar 2026
|
24 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2026
|
12 Mar 2026
Application to strike the company off the register
|
|
|
16 May 2025
|
16 May 2025
Registered office address changed from 1st Floor 105-111 Euston Street London NW1 2EW United Kingdom to 105-111 Euston Street London NW1 2EW on 16 May 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
12 Jan 2024
|
12 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 2 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 2 January 2021 with updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Notification of Renard Holdings Limited as a person with significant control on 11 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Notification of Jarratt Holdings Limited as a person with significant control on 11 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Cessation of John Richard Peete Manser as a person with significant control on 11 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Cessation of Grant Stewart Franks as a person with significant control on 11 November 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 2 January 2020 with updates
|
|
|
14 May 2019
|
14 May 2019
Change of share class name or designation
|
|
|
14 May 2019
|
14 May 2019
Resolutions
|
|
|
14 May 2019
|
14 May 2019
Statement by Directors
|
|
|
14 May 2019
|
14 May 2019
Statement of capital on 14 May 2019
|
|
|
14 May 2019
|
14 May 2019
Solvency Statement dated 09/05/19
|
|
|
14 May 2019
|
14 May 2019
Resolutions
|