|
|
23 Sep 2025
|
23 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 16 April 2024 with updates
|
|
|
20 Apr 2024
|
20 Apr 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 16 April 2023 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Change of details for Mr Nigel Chapman as a person with significant control on 9 October 2018
|
|
|
12 Apr 2023
|
12 Apr 2023
Director's details changed for Mr Nigel Chapman on 9 October 2018
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Secretary's details changed for Derringtons Limited on 15 March 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Appointment of Ian Bruce Cave as a director on 25 September 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Appointment of Mr Paul Ronayne Harries as a director on 25 September 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Appointment of Mr Anthony James Brewis Nares as a director on 25 September 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Appointment of Derringtons Limited as a secretary on 25 September 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Registered office address changed from The Bungalow Enys Hill Mylor TR10 9BA United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 9 October 2018
|