|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2026
|
03 Mar 2026
Application to strike the company off the register
|
|
|
27 Oct 2025
|
27 Oct 2025
Notification of James Jeffrey Bernhard as a person with significant control on 4 October 2025
|
|
|
15 Oct 2025
|
15 Oct 2025
Termination of appointment of Stephen Geoffrey Bernhard as a director on 4 October 2025
|
|
|
15 Oct 2025
|
15 Oct 2025
Cessation of Stephen Geoffrey Bernhard as a person with significant control on 4 October 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Appointment of Mr James Jeffrey Bernhard as a director on 24 February 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Current accounting period extended from 30 April 2024 to 30 June 2024
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Termination of appointment of Jon-Paul Lawrence as a secretary on 12 April 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to 2 Church Walk Rugby CV21 3AZ on 12 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from 7a Eastfield Place Rugby CV21 3AT England to 51 Beauchamp Avenue Leamington Spa CV32 5TB on 4 April 2022
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|