|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jul 2025
|
15 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Apr 2025
|
17 Apr 2025
Satisfaction of charge 097334180007 in part
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Dermot Francis King on 1 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 13 August 2024 with updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Satisfaction of charge 097334180008 in full
|
|
|
13 Mar 2024
|
13 Mar 2024
Part of the property or undertaking has been released and no longer forms part of charge 097334180009
|
|
|
13 Mar 2024
|
13 Mar 2024
Part of the property or undertaking has been released and no longer forms part of charge 097334180007
|
|
|
07 Mar 2024
|
07 Mar 2024
Statement of capital on 7 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Statement by Directors
|
|
|
06 Mar 2024
|
06 Mar 2024
Solvency Statement dated 29/02/24
|
|
|
06 Mar 2024
|
06 Mar 2024
Resolutions
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 13 August 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Registered office address changed from 9 Akeman Street Tring HP23 6AA to Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD on 10 March 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Registration of charge 097334180008, created on 20 January 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Registration of charge 097334180007, created on 20 January 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Registration of charge 097334180009, created on 20 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Satisfaction of charge 097334180006 in full
|
|
|
24 Jan 2022
|
24 Jan 2022
Satisfaction of charge 097334180005 in full
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 13 August 2021 with no updates
|