|
|
20 Jan 2026
|
20 Jan 2026
Voluntary strike-off action has been suspended
|
|
|
23 Dec 2025
|
23 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2025
|
16 Dec 2025
Application to strike the company off the register
|
|
|
28 Nov 2025
|
28 Nov 2025
Change of details for Mr Paul David Boswell as a person with significant control on 26 November 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Cessation of Rickey Bond as a person with significant control on 31 December 2019
|
|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Change of details for Mr Rickey Bond as a person with significant control on 3 June 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Change of details for Mr Paul David Boswell as a person with significant control on 3 June 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Director's details changed for Mr Paul David Boswell on 3 June 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN England to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2 June 2025
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 9 November 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 16 November 2022 with no updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 16 November 2021 with updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 16 November 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Termination of appointment of Rickey Bond as a director on 31 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 29 November 2018 with no updates
|