|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2023
|
01 Nov 2023
Application to strike the company off the register
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 28 July 2022 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Termination of appointment of Dean Anthony Floyd as a director on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Termination of appointment of Pushwinder Singh Attlas as a director on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP England to Lakeview House 4 ,Woodbrook Crescent Billericay Essex CM12 0EQ on 27 July 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 22 November 2021 with updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Registered office address changed from Aaron House 8 Hainault Business Park Forest Road Hainault London IG6 3JP England to Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP on 19 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Director's details changed for Mr Pushwinder Singh on 15 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Director's details changed for Mr Dean Anthony Floyd on 15 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Director's details changed for Mr Pushwinder Singh on 15 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 27 October 2021 with updates
|
|
|
30 Oct 2021
|
30 Oct 2021
Register inspection address has been changed to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
|
|
|
29 Oct 2021
|
29 Oct 2021
Appointment of Mr Pushwinder Singh as a director on 22 September 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Appointment of Mr Dean Anthony Floyd as a director on 22 September 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Appointment of Mr J'j Haynes as a director on 22 September 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Cessation of Diane Haynes as a person with significant control on 4 December 2020
|
|
|
29 Oct 2021
|
29 Oct 2021
Cessation of Terrence Haynes as a person with significant control on 22 September 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Notification of Tdh Holdings Limited as a person with significant control on 22 September 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Aaron House 8 Hainault Business Park Forest Road Hainault London IG6 3JP on 29 October 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Director's details changed
|