|
|
17 Sep 2024
|
17 Sep 2024
Voluntary strike-off action has been suspended
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2024
|
19 Jul 2024
Application to strike the company off the register
|
|
|
26 Apr 2024
|
26 Apr 2024
Change of details for Mr Peter William Gore as a person with significant control on 30 August 2023
|
|
|
16 Sep 2023
|
16 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2023
|
03 Jul 2023
Termination of appointment of Mark Lawrence Bailey as a director on 1 July 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Cessation of Mark Lawrence Bailey as a person with significant control on 1 July 2023
|
|
|
23 May 2023
|
23 May 2023
Compulsory strike-off action has been discontinued
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Registered office address changed from 2 Jarmin Road Colchester Essex CO1 1XW England to 49 Church Lane Colchester Essex CO3 4AE on 10 November 2022
|
|
|
06 Oct 2022
|
06 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from 2 Jarmin Road Colchester Essex CO11XW England to 2 Jarmin Road Colchester Essex CO11XW on 13 July 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Jarmin Road Colchester Essex CO11XW on 13 July 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Correction of a Director's date of birth incorrectly stated on incorporation / mr mark lawrence bailey
|
|
|
15 Jun 2021
|
15 Jun 2021
Incorporation
|