|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 30 January 2025 with updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Termination of appointment of Dragos Perca as a director on 11 December 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Termination of appointment of Christine Elizabeth Browne as a director on 11 December 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Director's details changed for Mrs Chrstine Elizabeth Browne on 12 November 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Registration of charge 060384150001, created on 4 October 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 30 January 2018 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from Floor 1 Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Willow Hill School Road Apperley Gloucester GL19 4DJ on 15 August 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
|