|
|
17 Sep 2025
|
17 Sep 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 17 September 2025
|
|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
14 May 2024
|
14 May 2024
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from The Moat House Lichfield Road Sutton Coldfield B74 2NW England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
|
|
|
16 Oct 2023
|
16 Oct 2023
Appointment of Urban Village Capital Limited as a director on 1 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Termination of appointment of Nicholas James Sellman as a director on 1 October 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
08 Aug 2023
|
08 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Termination of appointment of James Paul Sellman as a director on 3 February 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Director's details changed for Mr James Paul Sellman on 23 August 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Registration of charge 116028690003, created on 10 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Registration of charge 116028690002, created on 11 February 2021
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 17 May 2020 with no updates
|