|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Registered office address changed from Accountancy House Walworth Road London SE1 6SW England to Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS on 6 July 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 49 London Street Reading RG1 4PS England to Accountancy House Walworth Road London SE1 6SW on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to 49 London Street Reading RG1 4PS on 29 March 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2021
|
01 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2020
|
14 Oct 2020
Current accounting period extended from 31 October 2020 to 31 March 2021
|
|
|
27 Jul 2020
|
27 Jul 2020
Director's details changed for Mr Paul Anthony Mahoney on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Change of details for Mr Paul Mahoney as a person with significant control on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Registered office address changed from 17 Casting House Moulding Lane London SE14 6BN England to Accountancy House 90 Walworth Road London SE1 6SW on 27 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Registered office address changed from 17 Casting House Moulding Lane London London SE14 6BN England to 17 Casting House Moulding Lane London SE14 6BN on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Director's details changed for Mr Nicholas John Wallwork on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Director's details changed for Mr John Samuel Howard on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Director's details changed for Mr Tony Alan Gimple on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Director's details changed for Mr Richard Barry Bush on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Statement of capital following an allotment of shares on 8 July 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Appointment of Mr Richard Bush as a director on 9 June 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Appointment of Mr Tony Alan Gimple as a director on 9 June 2020
|