|
|
18 Mar 2026
|
18 Mar 2026
Confirmation statement made on 18 March 2026 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 25 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 25 March 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Certificate of change of name
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal Penhale Road Carnhell Green Camborne TR14 0LU on 21 March 2023
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 7 April 2022 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Cessation of Ross Bruce Sommers Connock as a person with significant control on 31 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Termination of appointment of Ross Bruce Sommers Connock as a director on 31 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Appointment of Mr Paul Bellamy as a director on 31 March 2022
|
|
|
07 Apr 2022
|
07 Apr 2022
Notification of Mpp Group (Solutions) Limited as a person with significant control on 31 March 2022
|
|
|
05 Feb 2022
|
05 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 11 November 2021 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton BN1 2RE on 9 December 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Resolutions
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Incorporation
|