|
|
03 Feb 2026
|
03 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2026
|
23 Jan 2026
Application to strike the company off the register
|
|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
27 May 2025
|
27 May 2025
Change of details for Mr Guy Nicholas Hudson as a person with significant control on 16 May 2025
|
|
|
27 May 2025
|
27 May 2025
Director's details changed for Mr Guy Nicholas Hudson on 16 May 2025
|
|
|
07 May 2025
|
07 May 2025
Previous accounting period extended from 31 May 2024 to 30 September 2024
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 16 May 2024 with no updates
|
|
|
28 May 2024
|
28 May 2024
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 4 Rose Gardens Long Bennington Newark NG23 5GW on 28 May 2024
|
|
|
21 May 2023
|
21 May 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 16 May 2022 with updates
|
|
|
17 May 2022
|
17 May 2022
Director's details changed for Mr Guy Nicholas Hudson on 17 May 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 16 May 2017 with updates
|