|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed to PO Box 4385, 12409295 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from PO Box 12409295 Studio 3 Earl Street Studios, Earl Street Rugby CV21 3SS England to #5411, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
09 Apr 2024
|
09 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2024
|
19 Jan 2024
Notification of Earl Street Capital Holdings Ltd as a person with significant control on 20 December 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Cessation of James Nicholas Taylor as a person with significant control on 20 December 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Appointment of Mr Matthew John Parry as a director on 20 December 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Termination of appointment of James Nicholas Taylor as a director on 20 December 2023
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from Unit E 20 Northbrook Road Worthing West Sussex BN14 8PN England to PO Box 12409295 Studio 3 Earl Street Studios, Earl Street Rugby CV21 3SS on 4 January 2024
|
|
|
29 Jan 2023
|
29 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from Unit 1B Foords Farm Vines Cross Heathfield East Sussex TN21 9EX England to Unit E 20 Northbrook Road Worthing West Sussex BN14 8PN on 6 December 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Change of details for Mr James Nicholas Taylor as a person with significant control on 1 April 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mr James Nicholas Taylor as a person with significant control on 16 January 2022
|
|
|
16 Jan 2022
|
16 Jan 2022
Confirmation statement made on 16 January 2022 with updates
|
|
|
01 May 2021
|
01 May 2021
Statement of capital following an allotment of shares on 17 January 2020
|
|
|
01 May 2021
|
01 May 2021
Cessation of Ian Fryer as a person with significant control on 31 March 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
13 Feb 2021
|
13 Feb 2021
Current accounting period extended from 31 January 2021 to 31 March 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Director's details changed for Mr James Nicholas Taylor on 20 January 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Change of details for Mr James Nicholas Taylor as a person with significant control on 20 January 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 1B Foords Farm Vines Cross Heathfield East Sussex TN21 9EX on 20 January 2021
|
|
|
17 Jan 2020
|
17 Jan 2020
Incorporation
|