|
|
24 Feb 2026
|
24 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2026
|
10 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Change of details for Mr Benjamin Phillip Myers as a person with significant control on 10 February 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Change of details for Mr Phillip White as a person with significant control on 10 February 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Director's details changed for Philip White on 10 February 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Director's details changed for Mr Benjamin Philip Myers on 10 February 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Secretary's details changed for Mr Edward John Richardson on 10 February 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 26 March 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Director's details changed for Philip White on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Director's details changed for Mr Benjamin Philip Myers on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Secretary's details changed for Mr Edward John Richardson on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Change of details for Mr Phillip White as a person with significant control on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Change of details for Mr Benjamin Phillip Myers as a person with significant control on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Registered office address changed from 36 Queens Road Newbury RG14 7NE England to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 10 February 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 13 November 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Register inspection address has been changed from 102 Greenham Business Park Greenham Thatcham RG19 6HN England to 54 Grenadier Gardens Thatcham RG19 4PN
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Philip White on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mr Phillip White as a person with significant control on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mr Benjamin Phillip Myers as a person with significant control on 15 August 2022
|