|
|
24 Jun 2025
|
24 Jun 2025
Progress report in a winding up by the court
|
|
|
13 Jun 2025
|
13 Jun 2025
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to C/O Parkers Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Appointment of a liquidator
|
|
|
27 Nov 2023
|
27 Nov 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
26 Jul 2023
|
26 Jul 2023
Order of court to wind up
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 3 March 2023 with updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Appointment of Mr Neville Taylor as a director on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Notification of Neville Taylor as a person with significant control on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Cessation of Raw International Limited as a person with significant control on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 61 Bridge Street Kington HR5 3DJ on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Termination of appointment of Adam Christopher Walsh as a director on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Termination of appointment of Gareth Edward Gillatt as a director on 3 March 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Registration of charge 124725400001, created on 13 October 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 22 August 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton England BN1 6AF United Kingdom to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 21 February 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Cessation of Adam Christopher Walsh as a person with significant control on 22 October 2021
|
|
|
25 Nov 2021
|
25 Nov 2021
Cessation of Gareth Edward Gillatt as a person with significant control on 22 October 2021
|
|
|
25 Nov 2021
|
25 Nov 2021
Notification of Raw International Limited as a person with significant control on 22 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Previous accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 January 2021 with updates
|