|
|
07 Mar 2026
|
07 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 10 November 2025 with no updates
|
|
|
17 Feb 2026
|
17 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2025
|
23 Jul 2025
Current accounting period shortened from 30 November 2025 to 31 July 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Change of details for Mr Patrick Elrington Davidson-Houston as a person with significant control on 28 January 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Withdraw the company strike off application
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 10 November 2024 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2024
|
04 Nov 2024
Application to strike the company off the register
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from Unit 42 Syderstone Ind Est Mill Lane Syderstone King's Lynn PE31 8SE England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 18 October 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 10 November 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 10 November 2022 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Unit 3 Waterford Industriial Estate Mill Lane Great Massingham Kiing's Lynn PE32 2HT to Unit 42 Syderstone Ind Est Mill Lane Syderstone King's Lynn PE31 8SE on 30 November 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 10 November 2021 with no updates
|
|
|
29 Nov 2020
|
29 Nov 2020
Confirmation statement made on 10 November 2020 with no updates
|
|
|
26 Dec 2019
|
26 Dec 2019
Confirmation statement made on 10 November 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 10 November 2018 with no updates
|