|
|
26 Aug 2025
|
26 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jun 2025
|
10 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
30 May 2025
|
30 May 2025
Application to strike the company off the register
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 18 August 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 18 August 2023 with no updates
|
|
|
19 May 2023
|
19 May 2023
Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom to 187 Reading Road Wokingham RG41 1LJ on 19 May 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 18 August 2022 with updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 20 August 2021 with updates
|
|
|
16 Jan 2021
|
16 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 20 August 2020 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Change of details for Mr Lincoln Gibson as a person with significant control on 20 August 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mr Lincoln Gibson on 20 August 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 15 January 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 20 August 2019 with updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Cessation of Dean Kevin Ellis as a person with significant control on 1 November 2018
|
|
|
24 Jun 2019
|
24 Jun 2019
Registration of charge 109257840001, created on 20 June 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Notification of Lincoln Gibson as a person with significant control on 1 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Termination of appointment of Dean Kevin Ellis as a director on 12 November 2018
|