|
|
05 Aug 2025
|
05 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
20 May 2025
|
20 May 2025
First Gazette notice for voluntary strike-off
|
|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 15 October 2024 with no updates
|
|
|
12 May 2025
|
12 May 2025
Application to strike the company off the register
|
|
|
23 Apr 2025
|
23 Apr 2025
Termination of appointment of Trevor John Roberts as a director on 22 April 2025
|
|
|
01 Feb 2025
|
01 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2024
|
01 Aug 2024
Registered office address changed from 7 Clarendon Place Leamington Spa CV32 5QL England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 1 August 2024
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 15 October 2023 with updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Change of details for Hilton Thompson Limited as a person with significant control on 15 October 2021
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 15 October 2022 with updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Notification of Hilton Thompson Limited as a person with significant control on 15 October 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 15 October 2021 with updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Cessation of John Thompson as a person with significant control on 15 October 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Cessation of Trevor John Roberts as a person with significant control on 15 October 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Incorporation
|