|
|
09 Apr 2025
|
09 Apr 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Registered office address changed to PO Box 4385, 08539434 - Companies House Default Address, Cardiff, CF14 8LH on 9 April 2025
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 2 November 2023 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Voluntary strike-off action has been suspended
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2024
|
17 Jan 2024
Application to strike the company off the register
|
|
|
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
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 2 November 2022 with updates
|
|
|
16 Sep 2022
|
16 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 C/O Genex Holdings Ltd, Stunell House, Flat 5 John Williams Close London SE14 5XD on 16 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 C/O Cotax Professionals Ltd Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF United Kingdom to C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF on 12 November 2021
|
|
|
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
|
|
|
03 Nov 2021
|
03 Nov 2021
Appointment of Mr Robert Bentil as a director on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Termination of appointment of Lynda Louise Howarth as a director on 2 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Termination of appointment of Jonathan Mark Howarth as a director on 2 November 2021
|
|
|
17 Jul 2021
|
17 Jul 2021
Registered office address changed from 2 Tudors 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 17 July 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 22 May 2021 with updates
|