|
|
17 Feb 2026
|
17 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2026
|
09 Feb 2026
Application to strike the company off the register
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 1 June 2025 with updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Change of details for Mr Michael Anthony Callaghan as a person with significant control on 8 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Michael Anthony Callaghan on 8 April 2025
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 1 June 2024 with updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Director's details changed for Mr Michael Anthony Callaghan on 1 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mr Michael Anthony Callaghan as a person with significant control on 1 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Director's details changed for Mr Michael Anthony Callaghan on 1 April 2024
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
16 May 2022
|
16 May 2022
Director's details changed for Mr Michael Anthony Callaghan on 16 May 2022
|
|
|
16 May 2022
|
16 May 2022
Director's details changed for Mr Michael Anthony Callaghan on 16 May 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Register inspection address has been changed from Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to 1a Kingsburys Lane Ringwood BH24 1EL
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from Suite B Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY to 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL on 12 December 2018
|