|
|
18 Nov 2025
|
18 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Sep 2025
|
02 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
20 Aug 2025
|
20 Aug 2025
Application to strike the company off the register
|
|
|
20 Dec 2024
|
20 Dec 2024
Previous accounting period shortened from 31 May 2025 to 18 October 2024
|
|
|
04 May 2024
|
04 May 2024
Confirmation statement made on 4 May 2024 with updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 4 May 2023 with updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 4 May 2022 with updates
|
|
|
19 May 2022
|
19 May 2022
Secretary's details changed for Mr Timothy John Sharp on 1 May 2022
|
|
|
19 May 2022
|
19 May 2022
Change of details for Mr Timothy John Sharp as a person with significant control on 1 May 2022
|
|
|
28 Oct 2021
|
28 Oct 2021
Change of details for Mr Timothy John Sharp as a person with significant control on 28 October 2021
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 4 May 2021 with updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 4 May 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Secretary's details changed for Mr Timothy John Sharp on 12 May 2020
|
|
|
01 Jul 2019
|
01 Jul 2019
Termination of appointment of Timothy John Sharp as a director on 19 June 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Appointment of Mr Richard Dudley Steer as a director on 19 June 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 4 May 2019 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 112-114 Witton Street Northwich Cheshire CW9 5NW on 22 November 2018
|