|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
Voluntary strike-off action has been suspended
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2025
|
29 Sep 2025
Application to strike the company off the register
|
|
|
02 Sep 2025
|
02 Sep 2025
Termination of appointment of Peter James Borg-Neal as a director on 18 July 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 122176950002 in full
|
|
|
23 Apr 2025
|
23 Apr 2025
Satisfaction of charge 122176950001 in part
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Dermot Francis King on 1 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Registration of charge 122176950002, created on 1 March 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Director's details changed for Tarquin Owen Williams on 1 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Appointment of Tarquin Owen Williams as a director on 1 February 2024
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Resolutions
|
|
|
28 Jul 2023
|
28 Jul 2023
Memorandum and Articles of Association
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 19 September 2022 with updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Registered office address changed from 9 Akeman Street Tring HP23 6AA England to Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD on 10 March 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Resolutions
|
|
|
09 Feb 2022
|
09 Feb 2022
Memorandum and Articles of Association
|
|
|
11 Jan 2022
|
11 Jan 2022
Registration of charge 122176950001, created on 7 January 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 19 September 2021 with no updates
|