|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to Green Pulse Energy 3 Commerce Way Colchester CO2 8HX on 27 January 2025
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Change of details for Mr Lee John Oxley as a person with significant control on 28 September 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 15 April 2023 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 15 April 2022 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 15 April 2021 with updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 15 April 2020 with updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Director's details changed for Mr Lee John Oxley on 13 December 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from 3 Commerce Park Commerce Way Colchester Essex CO2 8HX to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 7 October 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2019
|
07 Mar 2019
Termination of appointment of Deborah Greenwell as a director on 4 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 15 April 2018 with no updates
|