|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 16 September 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 16 September 2024 with no updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Confirmation statement made on 16 September 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 16 September 2022 with updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 16 September 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 16 September 2020 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Change of details for Mr Peter Frederick Lowe as a person with significant control on 26 June 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Director's details changed for Mr Peter Frederick Lowe on 26 June 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Registered office address changed from 9a Holly Road Chelsfield Orpington Kent BR6 6BE England to 63 High Street Edenbridge Kent TN8 5AL on 10 June 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 16 September 2019 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from 23 Walnuts Road Orpington BR6 0RG England to 9a Holly Road Chelsfield Orpington Kent BR6 6BE on 17 June 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Director's details changed for Mr Peter Frederick Lowe on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Termination of appointment of Michelle Therese Lowe as a director on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Cessation of Michelle Therese Lowe as a person with significant control on 1 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 63 High Street Edenbridge Kent TN8 5AL to 23 Walnuts Road Orpington BR6 0RG on 1 March 2019
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 16 September 2018 with no updates
|