|
|
09 Apr 2025
|
09 Apr 2025
|
|
|
15 May 2024
|
15 May 2024
Voluntary strike-off action has been suspended
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2024
|
04 Apr 2024
Application to strike the company off the register
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 2 November 2023 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 2 November 2022 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Registered office address changed from , C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House, 1 Centenary Way, Manchester, M50 1RF, United Kingdom to 10 Sydenham Road London SE26 5EU on 13 September 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Previous accounting period shortened from 31 December 2021 to 2 November 2021
|
|
|
14 Nov 2021
|
14 Nov 2021
Confirmation statement made on 2 November 2021 with updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Registered office address changed from , 36 a Enterprise House 44-46 Terrace Road, Walton-on-Thames, Surrey, KT12 2SD, England to 10 Sydenham Road London SE26 5EU on 12 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Change of details for Shapers (License) Limited as a person with significant control on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Notification of Genex Holdings Ltd as a person with significant control on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Cessation of Shapers (License) Limited as a person with significant control on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Appointment of Mr Robert Bentil as a director on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Lynda Louise Howarth as a secretary on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Jonathon Mark Howarth as a director on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Lynda Louise Howarth as a director on 2 November 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Registered office address changed from , 1 Tudor Business Centre Station Yard Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, England to 10 Sydenham Road London SE26 5EU on 19 July 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 16 February 2021 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Satisfaction of charge 1 in full
|