|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 11 June 2025 with no updates
|
|
|
22 May 2025
|
22 May 2025
Notice of ceasing to act as receiver or manager
|
|
|
31 Jul 2024
|
31 Jul 2024
Appointment of receiver or manager
|
|
|
23 Jul 2024
|
23 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Compulsory strike-off action has been suspended
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to 61 Bridge Street Kington HR5 3DJ on 28 November 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Amended total exemption full accounts made up to 30 June 2022
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 11 June 2023 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Registered office address changed from 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Mr. Aaron Edward John Timms on 20 April 2022
|
|
|
09 May 2022
|
09 May 2022
Change of details for Aaron Edward John Timms as a person with significant control on 20 April 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 11 June 2018 with updates
|