|
|
28 Feb 2026
|
28 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2026
|
10 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 15 October 2025 with updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Director's details changed for Mr Joshua Thomas Crowther on 24 June 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Change of details for Mr Joshua Thomas Crowther as a person with significant control on 24 June 2025
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 15 October 2024 with updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from Unit 1, 11 Eagle Parade Buxton SK17 6EQ England to Crowther House the Quadrant Buxton Derbyshire SK17 6AW on 19 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 15 October 2023 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 15 October 2022 with updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 15 October 2021 with updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Change of details for Mr Joshua Thomas Crowther as a person with significant control on 18 June 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Director's details changed for Mr Joshua Thomas Crowther on 18 June 2021
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 15 October 2020 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registration of charge 096622420008, created on 12 December 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Satisfaction of charge 096622420003 in full
|
|
|
13 Dec 2019
|
13 Dec 2019
Satisfaction of charge 096622420004 in full
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 15 October 2019 with updates
|