|
|
12 Sep 2025
|
12 Sep 2025
Compulsory strike-off action has been suspended
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 11 October 2024 with updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Notification of Adam Docherty as a person with significant control on 4 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Cessation of Peter John Gallagher as a person with significant control on 4 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Appointment of Mr Adam Ben Docherty as a director on 4 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Termination of appointment of Peter John Gallagher as a director on 8 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to 153 Robin Hood Lane Birmingham B28 0JE on 11 October 2024
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Previous accounting period shortened from 30 September 2022 to 29 September 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Registration of charge 097753830001, created on 21 April 2022
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from 20 Burns Street Ilkeston Derbyshire DE7 8AA United Kingdom to 16 Queen Street Ilkeston DE7 5GT on 6 April 2021
|
|
|
27 Sep 2020
|
27 Sep 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 13 September 2018 with no updates
|