|
|
07 Oct 2025
|
07 Oct 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2024
|
05 Nov 2024
Termination of appointment of Brian Sadler as a director on 1 November 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 2 May 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Change of details for Mrs Martin John Manning as a person with significant control on 1 September 2023
|
|
|
24 May 2023
|
24 May 2023
Certificate of change of name
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 2 May 2023 with updates
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from 8 Apt 8 Rockside Hydro, Cavendish Road Matlock DE4 3RX United Kingdom to Apt 8 Rockside Hydro Cavendish Road Matlock DE4 3RX on 23 May 2023
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from Flat 2 164 Lunsford Lane Larkfield Aylesford ME20 6FE England to 8 Apt 8 Rockside Hydro, Cavendish Road Matlock DE4 3RX on 25 October 2022
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 2 May 2022 with updates
|
|
|
26 May 2022
|
26 May 2022
Registered office address changed from 31 Dimple Road Matlock DE4 3JX England to Flat 2 164 Lunsford Lane Larkfield Aylesford ME20 6FE on 26 May 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 3 Kenwood Road Sheffield S7 1NP England to 31 Dimple Road Matlock DE4 3JX on 16 February 2022
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
16 Jun 2021
|
16 Jun 2021
Consolidation of shares on 13 April 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Sub-division of shares on 3 May 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 2 May 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of Mr Brian Sadler as a director on 23 October 2020
|
|
|
17 May 2020
|
17 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Resolutions
|