|
|
21 Oct 2025
|
21 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Aug 2025
|
05 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2025
|
25 Jul 2025
Application to strike the company off the register
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Change of details for Mr Dugan Shaw Jackson as a person with significant control on 5 April 2018
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 7 February 2024 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from Flat 2, 29 Barrington Road London N8 8QT to 42B, the Old Bakery High Street Heytesbury Warminster Wiltshire BA12 0EA on 21 March 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 7 February 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 7 February 2021 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 7 February 2020 with updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Notification of Michelle Jackson as a person with significant control on 5 April 2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 10 February 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Statement of capital following an allotment of shares on 5 February 2018
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|