|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2026
|
02 Feb 2026
Application to strike the company off the register
|
|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 1 August 2025 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Registered office address changed from 29 Turnstone Close London E13 0HN England to Flat 2 Ocean View Harbour Road Seaton EX12 2LS on 6 February 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 29 Turnstone Close London E13 0HN on 6 January 2025
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Director's details changed for Mr William Christopher George Rolston on 16 August 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 1 August 2022 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Cessation of Selectors Group Limited as a person with significant control on 1 July 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Cessation of Goldfinch Holdings Limited as a person with significant control on 1 July 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Change of details for Mr William Christopher George Rolston as a person with significant control on 29 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Notification of William Christopher George Rolston as a person with significant control on 29 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Notification of Phil Mckenzie as a person with significant control on 29 June 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Director's details changed for Mr Philip Alexander White Mckenzie on 1 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Director's details changed for Mrs Kirsty Bell on 6 April 2022
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH United Kingdom to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 3 November 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Registered office address changed from 107a Grosvenor Avenue London N5 2NL England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Director's details changed for Mr Henry Thomas Kingsley White on 20 October 2020
|