|
|
17 Mar 2026
|
17 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2025
|
17 Dec 2025
Application to strike the company off the register
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 9 July 2025 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 9 July 2023 with updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2 March 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA United Kingdom to St Ethlebert House Ryelands Street Hereford HR4 0LA on 19 February 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 9 July 2018 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Termination of appointment of Philip David Davies as a director on 1 April 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Cessation of Philip David Davies as a person with significant control on 1 April 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 9 July 2017 with updates
|