|
|
22 Feb 2026
|
22 Feb 2026
Memorandum and Articles of Association
|
|
|
22 Feb 2026
|
22 Feb 2026
Resolutions
|
|
|
17 Feb 2026
|
17 Feb 2026
Notification of Werton Nursery Group Ltd as a person with significant control on 4 February 2026
|
|
|
17 Feb 2026
|
17 Feb 2026
Cessation of Werton Group Ltd as a person with significant control on 4 February 2026
|
|
|
23 Oct 2025
|
23 Oct 2025
Notification of Werton Group Ltd as a person with significant control on 5 September 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Cessation of Deertov Limited as a person with significant control on 5 September 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 30 September 2025 with updates
|
|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 25 June 2025 with updates
|
|
|
31 Jul 2025
|
31 Jul 2025
Notification of Deertov Limited as a person with significant control on 29 May 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Cessation of Laurence Werjuka as a person with significant control on 29 May 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Cessation of Ayala Toby Werjuka as a person with significant control on 29 May 2025
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 15 March 2025 with updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Director's details changed for Mr Laurence Werjuka on 6 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Change of details for Mr Laurence Werjuka as a person with significant control on 6 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Registered office address changed from 129 Brent Street London NW4 2DX England to New Burlington House 1075 Finchley Road London NW11 0PU on 6 March 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Sub-division of shares on 27 November 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Resolutions
|
|
|
17 Dec 2024
|
17 Dec 2024
Change of details for Mr Laurence Werjuka as a person with significant control on 28 November 2024
|
|
|
17 Dec 2024
|
17 Dec 2024
Notification of Ayala Toby Werjuka as a person with significant control on 28 November 2024
|
|
|
20 Aug 2024
|
20 Aug 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Aug 2024
|
07 Aug 2024
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2024
|
01 Aug 2024
Registered office address changed from Intermercantile House 168 Granville Road London NW2 2LD United Kingdom to 129 Brent Street London NW4 2DX on 1 August 2024
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|