|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
12 May 2022
|
12 May 2022
Compulsory strike-off action has been discontinued
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 8 January 2022 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
31 May 2021
|
31 May 2021
Current accounting period shortened from 31 May 2020 to 30 May 2020
|
|
|
31 May 2021
|
31 May 2021
Registered office address changed from 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester CO6 1JE on 31 May 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 8 January 2020 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Termination of appointment of Jamie Patrick Strong as a director on 31 October 2019
|
|
|
12 Feb 2020
|
12 Feb 2020
Termination of appointment of Benjamin Patrick Strong as a director on 30 November 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Previous accounting period extended from 31 January 2019 to 31 May 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Cessation of Jamie Patrick Strong as a person with significant control on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Notification of Philip Ridgwell as a person with significant control on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Termination of appointment of Alex O'leary as a director on 3 October 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 8 January 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Appointment of Mr Benjamin Patrick Strong as a director on 7 January 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from 2 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 10 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from 142 Old Shoreham Road Hove BN3 7BD England to 2 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 7 December 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Appointment of Mr Philip Mathew Ridgwell as a director on 23 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Resolutions
|