|
|
10 Feb 2026
|
10 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 9 September 2025 with no updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Withdraw the company strike off application
|
|
|
17 Nov 2023
|
17 Nov 2023
Confirmation statement made on 9 September 2023 with updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Voluntary strike-off action has been suspended
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2023
|
01 Mar 2023
Application to strike the company off the register
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 9 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 9 September 2020 with updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Termination of appointment of Robert James Mills as a director on 3 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Cessation of Robert James Mills as a person with significant control on 3 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Notification of Vincent David Hughes as a person with significant control on 3 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Change of details for Mr Robert James Mills as a person with significant control on 2 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Director's details changed for Mr Vincent David Hughes on 2 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Director's details changed for Mr Robert James Mills on 2 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 13 Stedham Walk Swindon Wiltshire SN3 2LJ on 2 July 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Appointment of Mr Vincent David Hughes as a director on 26 November 2019
|