|
|
09 Apr 2025
|
09 Apr 2025
|
|
|
15 May 2024
|
15 May 2024
Voluntary strike-off action has been suspended
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2024
|
04 Apr 2024
Application to strike the company off the register
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 2 November 2023 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2023
|
02 Jan 2023
Confirmation statement made on 2 November 2022 with updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Registered office address changed from C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF United Kingdom to 22a Plumstead High Street London SE18 1SL on 13 September 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Previous accounting period shortened from 31 December 2021 to 2 November 2021
|
|
|
14 Nov 2021
|
14 Nov 2021
Confirmation statement made on 2 November 2021 with updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Registered office address changed from 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD England to C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF on 12 November 2021
|
|
|
04 Nov 2021
|
04 Nov 2021
Change of details for Shapers (License) Limited as a person with significant control on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Notification of Genex Holdings Ltd as a person with significant control on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Cessation of Shapers (License) Limited as a person with significant control on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Appointment of Mr Robert Bentil as a director on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Jonathon Mark Howarth as a director on 2 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Termination of appointment of Lynda Howarth as a secretary on 2 November 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Registered office address changed from 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 19 July 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 12 March 2021 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from Shapers, Unit 10 Sydenham Station Approach Sydenham Road London SE26 5EU England to 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN on 16 March 2020
|