|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Aug 2025
|
19 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 26 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Certificate of change of name
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
21 Jan 2023
|
21 Jan 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Notification of Zanete Ferguson as a person with significant control on 28 October 2022
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 26 November 2022 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Certificate of change of name
|
|
|
29 Oct 2022
|
29 Oct 2022
Cessation of Jd Capital Ltd as a person with significant control on 27 October 2022
|
|
|
28 Oct 2022
|
28 Oct 2022
Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 28 October 2022
|
|
|
19 Jun 2022
|
19 Jun 2022
Director's details changed for Mrs Zanete Fergusone on 10 June 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 11 June 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Incorporation
|