|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Director's details changed for Mr Vincent George Robert Blogg on 2 February 2022
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Registered office address changed from 35 Garden Road Walton-on-Thames Surrey KT12 2HG to Holly House Owmby Cliff Road Owmby-by-Spital Market Rasen LN8 2HL on 29 September 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 27 January 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Notification of Nathalie Ducaud as a person with significant control on 1 July 2016
|
|
|
12 Feb 2018
|
12 Feb 2018
Change of details for Mr Vincent George Robert Blogg as a person with significant control on 12 February 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 April 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 27 January 2014 with full list of shareholders
|