|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 30 January 2024 with updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Registered office address changed from Suite G12, Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England to Pembroke House 8 st. Christophers Place Rushmoor Farnborough Hampshire GU14 0NH on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Termination of appointment of Christina Ann Stevens as a secretary on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Termination of appointment of Julian Carmichael as a director on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Termination of appointment of Kevin Hollick as a director on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Termination of appointment of Colin Meredith Howard as a director on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Termination of appointment of Mujdat Karatas as a director on 30 January 2024
|
|
|
17 Nov 2023
|
17 Nov 2023
Termination of appointment of Christina Ann Stevens as a director on 17 November 2023
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
06 Aug 2022
|
06 Aug 2022
Registered office address changed from Suite 2.9 Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England to Suite G12, Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 6 August 2022
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
26 May 2022
|
26 May 2022
Registered office address changed from 26 Pembroke House 8 st. Christopher's Place Farnborough Hampshire GU14 0NH England to Suite 2.9 Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 26 May 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from 10 Clarendon House Birch Avenue Fleet GU51 4QH England to 26 Pembroke House 8 st. Christopher's Place Farnborough Hampshire GU14 0NH on 11 January 2022
|
|
|
10 Oct 2021
|
10 Oct 2021
Registered office address changed from Pembroke House St. Christophers Place Farnborough Hampshire GU14 0NH United Kingdom to 10 Clarendon House Birch Avenue Fleet GU51 4QH on 10 October 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Appointment of Mr. Thomas David Sayers as a director on 10 August 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
21 Sep 2019
|
21 Sep 2019
Confirmation statement made on 21 September 2019 with updates
|