|
|
10 Feb 2026
|
10 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Nov 2025
|
25 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2025
|
17 Nov 2025
Application to strike the company off the register
|
|
|
30 Aug 2025
|
30 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 6 June 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Registered office address changed from Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to 71-75 Shelton Street London WC2H 9JQ on 25 March 2025
|
|
|
25 Dec 2024
|
25 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Registered office address changed from Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 1 February 2024
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 9 August 2023 with updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Appointment of Mr Peter Frederick Norman Moore as a director on 6 September 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 9 August 2018 with updates
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|