|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Sep 2025
|
23 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2025
|
10 Sep 2025
Application to strike the company off the register
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 12 January 2024 with updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Change of details for Mr Paul Martin Yates as a person with significant control on 24 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Change of details for Miss Katie O'sullivan as a person with significant control on 24 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Director's details changed for Miss Katie O'sullivan on 24 March 2023
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Current accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Registered office address changed from Benbow Nelson Avenue Minster on Sea Sheerness ME12 3SE England to 4 William Rigby Drive Minster on Sea Sheerness ME12 3TE on 15 September 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Director's details changed for Mr Paul Martin Yates on 1 September 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Director's details changed for Miss Katie O'sullivan on 1 September 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Statement of capital following an allotment of shares on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Incorporation
|