|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2026
|
06 Mar 2026
Application to strike the company off the register
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
22 May 2024
|
22 May 2024
Certificate of change of name
|
|
|
28 Jul 2023
|
28 Jul 2023
Certificate of change of name
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 26 July 2023 with updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Notification of Siddick Esmail Fakirmohamed as a person with significant control on 26 July 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Termination of appointment of Bryan Anthony Thornton as a director on 26 July 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 42 Graham Road Newtown Southampton Hants SO14 0AW on 27 July 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Appointment of Mr Siddick Esmail Fakirmohamed as a director on 26 July 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Cessation of Cfs Secretaries Limited as a person with significant control on 26 July 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Cessation of Bryan Thornton as a person with significant control on 26 July 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 22 December 2022 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 22 December 2021 with updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Incorporation
|