|
|
25 Feb 2026
|
25 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Mr Glynne Lewis Lever on 30 January 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Mr Glynne Lewis Lever as a person with significant control on 30 January 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Registered office address changed from PO Box 4385 11451544 - Companies House Default Address Cardiff CF14 8LH to Thorpe Green Barn Sandy Lane Brindle PR6 8NA on 24 February 2026
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2025
|
25 Nov 2025
Registered office address changed to PO Box 4385, 11451544 - Companies House Default Address, Cardiff, CF14 8LH on 25 November 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 5 July 2024 with no updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 5 July 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 5 July 2019 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Incorporation
|