|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 11 March 2026 with updates
|
|
|
19 Feb 2026
|
19 Feb 2026
Registered office address changed from Broughton Hall Threapwood Malpas SY14 7AN United Kingdom to Suite 6, Unit 1, Meadows View, Rhosddu Ind Est, Rhosddu Industrial Estate Rhosrobin Wrexham LL11 4YL on 19 February 2026
|
|
|
03 Dec 2025
|
03 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2025
|
13 Oct 2025
Appointment of Mr Gary Peter Dewhurst as a director on 13 October 2025
|
|
|
13 Oct 2025
|
13 Oct 2025
Cessation of Jan Ben Vandewalle as a person with significant control on 13 October 2025
|
|
|
13 Oct 2025
|
13 Oct 2025
Termination of appointment of Jan Ben Vandewalle as a director on 13 October 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Registered office address changed from 1st Floor Aldford House Bell Meadow Business Park Chester CH4 9EP England to Broughton Hall Threapwood Malpas SY14 7AN on 6 June 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Termination of appointment of Emma Jane Ceballos as a director on 18 March 2025
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 11 March 2023 with updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Registered office address changed from 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales to 1st Floor Aldford House Bell Meadow Business Park Chester CH4 9EP on 4 October 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Notification of Jan Ben Vandewalle as a person with significant control on 9 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Registration of charge 066449210002, created on 22 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Satisfaction of charge 066449210001 in full
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Registered office address changed from 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales to 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP on 26 April 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Director's details changed for Ms Emma Jane Ceballos on 2 March 2021
|