|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 31 October 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 31 October 2020 with updates
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2020
|
16 Oct 2020
Change of details for Mr Daniel Edward Udall as a person with significant control on 23 May 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Director's details changed for Mr Daniel Edward Udall on 23 May 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Registered office address changed from Dukes Edge Lunghurst Road Woldingham Surrey CR3 7HE to 21 Stafford Road Croydon Surrey CR0 4NG on 16 October 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 31 October 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Termination of appointment of David Victor Udall as a director on 30 November 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
Termination of appointment of David Victor Udall as a secretary on 30 November 2018
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 31 October 2018 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Appointment of Mr David Victor Udall as a director on 15 November 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
17 Nov 2013
|
17 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|