|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
23 Oct 2022
|
23 Oct 2022
Withdraw the company strike off application
|
|
|
13 Sep 2022
|
13 Sep 2022
Voluntary strike-off action has been suspended
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2022
|
05 Aug 2022
Application to strike the company off the register
|
|
|
17 Feb 2022
|
17 Feb 2022
Satisfaction of charge 034839000005 in full
|
|
|
17 Feb 2022
|
17 Feb 2022
Satisfaction of charge 034839000006 in full
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Termination of appointment of Adam David Parker as a secretary on 12 February 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Registered office address changed from C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
|
|
|
28 May 2020
|
28 May 2020
Termination of appointment of Edward Antony George Jones as a director on 26 May 2020
|
|
|
18 Oct 2019
|
18 Oct 2019
Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Secretary's details changed for Mr Adam David Parker on 7 October 2019
|