|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed to PO Box 4385, 13722430 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2024
|
22 Nov 2024
Termination of appointment of Matthew Parry as a director on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Appointment of Mr Matthew Parry as a director on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Cessation of Mukendra Kumar as a person with significant control on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Termination of appointment of Mukendra Kumar as a director on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Appointment of Mr Matthew Parry as a director on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Notification of Matthew Parry as a person with significant control on 22 November 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2024
|
18 Sep 2024
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to #6894, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 18 September 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Termination of appointment of Kelly Louise Ridgley as a director on 22 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Termination of appointment of Michael John Ridgley as a director on 22 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Cessation of Michael John Ridgley as a person with significant control on 22 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Cessation of Kelly Louise Ridgley as a person with significant control on 22 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Registered office address changed from Unit 3-4 Virage Business Park 132- 134 Stanley Green Road Poole Dorset BH15 3AP England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 22 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Appointment of Mr Mukendra Kumar as a director on 22 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Notification of Mukendra Kumar as a person with significant control on 22 August 2024
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 26 August 2022 with updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Termination of appointment of Charlie Michael Ridgley as a director on 6 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Cessation of Charlie Michael Ridgley as a person with significant control on 6 June 2022
|
|
|
27 May 2022
|
27 May 2022
Registration of charge 137224300001, created on 9 May 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Registered office address changed from Building 62B North East Sector Hurn Christchurch BH23 6NE England to Unit 3-4 Virage Business Park 132- 134 Stanley Green Road Poole Dorset BH15 3AP on 9 February 2022
|