|
|
04 Mar 2026
|
04 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 1 June 2025 with updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Amended micro company accounts made up to 31 March 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Previous accounting period shortened from 30 June 2020 to 31 March 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Cessation of Paul Bartholomew as a person with significant control on 5 February 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Notification of Chantal Louise Moorhouse as a person with significant control on 5 February 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Termination of appointment of Paul Bartholomew as a director on 5 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Termination of appointment of James Pudney as a director on 5 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 25 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Termination of appointment of Russell Etchells as a director on 5 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Appointment of Ms Chantal Louise Moorhouse as a director on 5 February 2020
|
|
|
27 Jun 2019
|
27 Jun 2019
Incorporation
|