|
|
08 May 2025
|
08 May 2025
Registration of charge 125397450002, created on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Registration of charge 125397450003, created on 8 May 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 29 March 2023 with no updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2021
|
14 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Termination of appointment of Andrew James Pickering as a director on 1 May 2020
|
|
|
04 May 2020
|
04 May 2020
Termination of appointment of Benjamin Paul Green as a director on 1 May 2020
|
|
|
04 May 2020
|
04 May 2020
Registration of charge 125397450001, created on 30 April 2020
|
|
|
02 May 2020
|
02 May 2020
Registered office address changed from Lawrence Smith & Co Parkway House Sheen Lane, East Sheen London SW14 8LS United Kingdom to 263 Kingston Road Epsom KT19 0BN on 2 May 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Termination of appointment of Adam Clive Smith as a director on 3 April 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Incorporation
|