|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
14 Jan 2026
|
14 Jan 2026
Application to strike the company off the register
|
|
|
16 May 2025
|
16 May 2025
Withdraw the company strike off application
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 27 February 2025 with updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Notification of Millward Investments Limited as a person with significant control on 27 February 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Withdrawal of a person with significant control statement on 4 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 27 February 2024 with updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
Application to strike the company off the register
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Director's details changed for Millward Investments Limited on 24 September 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Registered office address changed from , 4 the Mews Bridge Road, Twickenham, London, TW1 1RF, England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 27 February 2020 with no updates
|