|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
10 Oct 2024
|
10 Oct 2024
Registration of charge 085820940009, created on 10 October 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
26 May 2023
|
26 May 2023
Registration of charge 085820940008, created on 25 May 2023
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 24 June 2021 with updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Cessation of Cp Property Rentals Ltd as a person with significant control on 15 October 2020
|
|
|
29 Sep 2021
|
29 Sep 2021
Notification of Mabco Investments Ltd as a person with significant control on 15 October 2020
|
|
|
29 Sep 2021
|
29 Sep 2021
Notification of Cp Property Rentals Ltd as a person with significant control on 15 October 2020
|
|
|
29 Sep 2021
|
29 Sep 2021
Cessation of Probo Bernie as a person with significant control on 15 October 2020
|
|
|
29 Sep 2021
|
29 Sep 2021
Cessation of Marcus Antony Bernie as a person with significant control on 15 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Termination of appointment of Claire Maria Shaw as a director on 15 October 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Satisfaction of charge 085820940006 in full
|
|
|
24 Sep 2020
|
24 Sep 2020
Registration of charge 085820940007, created on 21 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registration of charge 085820940006, created on 21 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Correction of a Director's date of birth incorrectly stated on incorporation / probo antonio rocco bernie
|