|
|
10 Feb 2026
|
10 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2026
|
14 Jan 2026
Voluntary strike-off action has been suspended
|
|
|
25 Nov 2025
|
25 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2025
|
13 Nov 2025
Application to strike the company off the register
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 10 September 2024 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 10 September 2023 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Satisfaction of charge 066933760002 in full
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 10 September 2022 with updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 10 September 2021 with updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Director's details changed for Miss Tabitha Simmons on 1 September 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021
|
|
|
30 Dec 2020
|
30 Dec 2020
Termination of appointment of Robert Rand Isen as a director on 15 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 10 September 2020 with updates
|
|
|
10 Dec 2019
|
10 Dec 2019
All of the property or undertaking has been released from charge 066933760001
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 10 September 2019 with updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 10 September 2018 with updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Termination of appointment of Irina Topuria as a director on 13 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Change of details for Ms Tabitha Simmons as a person with significant control on 4 June 2018
|