|
|
26 Mar 2026
|
26 Mar 2026
Director's details changed for Mr Peter James Steer on 16 March 2026
|
|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 24 March 2026 with no updates
|
|
|
21 Mar 2026
|
21 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from PO Box 4385 11774235 - Companies House Default Address Cardiff CF14 8LH to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 19 March 2026
|
|
|
16 Mar 2026
|
16 Mar 2026
|
|
|
31 Oct 2025
|
31 Oct 2025
Previous accounting period shortened from 31 January 2025 to 30 January 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Compulsory strike-off action has been suspended
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed to PO Box 4385, 11774235 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 24 March 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 24 March 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Termination of appointment of Hayley Victoria Boden as a director on 4 January 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
|
|
|
19 Oct 2023
|
19 Oct 2023
Termination of appointment of Res Capitis Holdings Limited as a director on 17 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Appointment of Rcs Prop Holdings Limited as a director on 17 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Appointment of Ms Hayley Victoria Boden as a director on 17 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Cessation of Res Capitis Holdings Ltd as a person with significant control on 17 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Notification of Rcs Prop Holdings Limited as a person with significant control on 17 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Termination of appointment of Nicholas James Sellman as a director on 1 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Appointment of Res Capitis Holdings Limited as a director on 1 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Appointment of Mr Peter James Steer as a director on 1 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 16 October 2023
|