|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
Voluntary strike-off action has been suspended
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2025
|
29 Sep 2025
Application to strike the company off the register
|
|
|
03 Sep 2025
|
03 Sep 2025
Termination of appointment of Peter James Borg-Neal as a director on 18 July 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Dermot Francis King on 1 October 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Satisfaction of charge 101643260004 in full
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Satisfaction of charge 101643260003 in full
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Registration of charge 101643260004, created on 28 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Satisfaction of charge 101643260002 in full
|
|
|
10 Mar 2022
|
10 Mar 2022
Registered office address changed from 9 Akeman Street Tring Herts HP23 6AA to Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD on 10 March 2022
|
|
|
10 Mar 2022
|
10 Mar 2022
Change of details for Oakman Bedfordshire Holdings Limited as a person with significant control on 7 March 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Registration of charge 101643260003, created on 3 February 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Director's details changed for Mr Dermot Francis King on 6 December 2019
|