|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 27 June 2025 with no updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Administrative restoration application
|
|
|
19 Aug 2025
|
19 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2024
|
12 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
30 Jul 2023
|
30 Jul 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from , 18 Calder Avenue, Brookmans Park, Hatfield, Herts, AL9 7AQ to 102 High Street Landbeach Cambridge CB25 9FT on 26 March 2021
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Appointment of Mr Robert Paul Howard as a director on 16 March 2018
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Wilson Street Nominees Limited as a person with significant control on 6 April 2016
|