|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 19 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Notification of Alexander Mcdowell as a person with significant control on 28 March 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 14 April 2022 with updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Appointment of Alexander Mcdowell as a director on 28 March 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Cessation of Early Years Franchising International Ltd as a person with significant control on 28 March 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Termination of appointment of Adrian John Knight as a director on 28 March 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Director's details changed for Mr Adrian John Knight on 17 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Director's details changed for Mr Adrian John Knight on 17 August 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA on 21 April 2021
|
|
|
12 Sep 2020
|
12 Sep 2020
Confirmation statement made on 12 September 2020 with updates
|
|
|
12 Sep 2020
|
12 Sep 2020
Cessation of Virna Browne as a person with significant control on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Cessation of Clinton Edward Browne as a person with significant control on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Notification of Early Years Franchising International Ltd as a person with significant control on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Termination of appointment of Virna Browne as a director on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Termination of appointment of Clinton Edward Browne as a director on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Termination of appointment of Clinton Edward Browne as a secretary on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Appointment of Mr Adrian John Knight as a director on 11 September 2020
|
|
|
12 Sep 2020
|
12 Sep 2020
Registered office address changed from 15 Hatts Close Hartley Wintney Hook RG27 8WX England to 20-22 Wenlock Road London N1 7GU on 12 September 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 13 March 2020 with updates
|