|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2024
|
27 Feb 2024
Application to strike the company off the register
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Change of details for Mrs Frances Lilian Long as a person with significant control on 17 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Change of details for Mr Adam Stewart Long as a person with significant control on 17 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Registered office address changed from 88 st. Johns Road Epping Essex CM16 5DP United Kingdom to 10a High Street Chislehurst BR7 5AN on 17 September 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 18 January 2020 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
|