|
|
02 Dec 2025
|
02 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2025
|
05 Sep 2025
Application to strike the company off the register
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 13 November 2024 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 13 November 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from C/O Dallington Properties Ltd 60 Webbs Road London SW11 6SE to Unit a 151 Battersea Rise C/O Dallington Properties Ltd London SW11 1HP on 26 March 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Termination of appointment of Robert Gerald Butterworth as a director on 7 August 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mr Mark Arthur Breen on 9 March 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Termination of appointment of Marcus Hyett as a director on 20 December 2016
|
|
|
23 Dec 2016
|
23 Dec 2016
Termination of appointment of Simon Pitt as a director on 20 December 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Registered office address changed from 1 Merestones Close Cheltenham GL50 2st United Kingdom to C/O Dallington Properties Ltd 60 Webbs Road London SW11 6SE on 24 November 2016
|