|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Jun 2024
|
25 Jun 2024
Registered office address changed from C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS England to 44 Federation Road Plymouth PL3 6BR on 25 June 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Termination of appointment of Terry John Prosser as a secretary on 26 July 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 30 September 2016
|
|
|
09 Apr 2016
|
09 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
09 Apr 2016
|
09 Apr 2016
Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
|
|
|
09 Apr 2016
|
09 Apr 2016
Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS
|
|
|
09 Apr 2016
|
09 Apr 2016
Registered office address changed from C/O 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 9 April 2016
|