|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 12 January 2026 with updates
|
|
|
12 Apr 2025
|
12 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2024
|
25 Sep 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
|
|
|
01 Jun 2024
|
01 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
31 May 2024
|
31 May 2024
Change of details for Mr Trevor Richard Baldwin as a person with significant control on 13 May 2024
|
|
|
31 May 2024
|
31 May 2024
Director's details changed for Mrs Elizabeth Calcada Ferreira on 13 May 2024
|
|
|
31 May 2024
|
31 May 2024
Director's details changed for Mr Trevor Richard Baldwin on 13 May 2024
|
|
|
31 May 2024
|
31 May 2024
Registered office address changed from 3 Waterloo Close Abbotsley St. Neots PE19 6UX England to 126 Bure Village Butt Lane Burgh Castle Great Yarmouth NR31 9QB on 31 May 2024
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Satisfaction of charge 097740460003 in full
|
|
|
08 Apr 2020
|
08 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|