|
|
08 Dec 2021
|
08 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB England to 48 Windrush Court Chichester Wharf Erith DA8 1BE on 27 July 2021
|
|
|
29 Jun 2020
|
29 Jun 2020
Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 29 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Registration of charge 110449800001, created on 27 May 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Registered office address changed from 64 Nile Street London N1 7SR England to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 24 October 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Previous accounting period shortened from 30 November 2018 to 29 November 2018
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Mr Lee Francis Trainor on 1 June 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Change of details for Mr Lee Francis Trainor as a person with significant control on 1 June 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from 23 Briset Road London SE9 6HN England to 64 Nile Street London N1 7SR on 3 July 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 23 Briset Road London SE9 6HN on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Cessation of Wendy Ann Cutts as a person with significant control on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 18 June 2019 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Termination of appointment of Wendy Ann Cutts as a director on 18 June 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from 104 Blundell Road Edgware Middlesex HA8 0HZ England to International House 64 Nile Street London N1 7SR on 20 February 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 10 January 2019 with updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Registered office address changed from Flat 23, Claremont House 14 Aerodrome Road London NW9 5NW England to 104 Blundell Road Edgware Middlesex HA8 0HZ on 13 April 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Director's details changed for Mrs Wendy Cutts on 1 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2018
|