|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2026
|
02 Feb 2026
Application to strike the company off the register
|
|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 27 August 2025 with no updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 27 August 2024 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Change of details for Mr Michael Clifford Nicholson as a person with significant control on 18 August 2024
|
|
|
19 Jul 2024
|
19 Jul 2024
Certificate of change of name
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 27 August 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Registered office address changed from 104 Brent Lane Dartford DA1 1QX England to 140 London Road Greenhithe DA9 9JW on 15 December 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 27 August 2022 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Notification of Michael Clifford Nicholson as a person with significant control on 31 March 2021
|
|
|
07 Mar 2022
|
07 Mar 2022
Change of details for Mr Samuel James Coogan as a person with significant control on 31 March 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Statement of capital following an allotment of shares on 10 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 27 August 2021 with updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Statement of capital following an allotment of shares on 19 August 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Statement of capital following an allotment of shares on 31 March 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Statement of capital following an allotment of shares on 23 February 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 27 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Incorporation
|