|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2025
|
21 Mar 2025
Application to strike the company off the register
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 9 December 2024 with updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Statement of capital on 22 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Statement by Directors
|
|
|
15 Nov 2024
|
15 Nov 2024
Solvency Statement dated 22/10/24
|
|
|
15 Nov 2024
|
15 Nov 2024
Resolutions
|
|
|
09 Nov 2024
|
09 Nov 2024
Change of share class name or designation
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Neil Patrick Armstrong on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Neil Patrick Armstrong on 14 December 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from Stonebridge Offices Park House Park Square West Leeds LS1 2PW England to Park House Park Square West Leeds LS1 2PW on 6 December 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 9 December 2020 with updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Resolutions
|
|
|
23 Dec 2020
|
23 Dec 2020
Statement of capital following an allotment of shares on 1 December 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Resolutions
|
|
|
17 Dec 2020
|
17 Dec 2020
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA
|
|
|
17 Dec 2020
|
17 Dec 2020
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA
|