|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Aug 2023
|
31 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from Bradford Court 123-131 Bradford Street Birmingham B12 0NS England to 20-30 Whitechapel Road London E1 1EW on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Cessation of Whackamole Limited as a person with significant control on 30 June 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 21 July 2022 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Notification of Joshua Mcguinness Limited as a person with significant control on 27 April 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Notification of Whackamole Limited as a person with significant control on 16 February 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Termination of appointment of Simon John Louis Linford as a director on 21 July 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Appointment of Mr Simon John Louis Linford as a director on 3 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Certificate of change of name
|
|
|
17 Mar 2022
|
17 Mar 2022
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Bradford Court 123-131 Bradford Street Birmingham B12 0NS on 17 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Cessation of Qdts Properties Limited as a person with significant control on 1 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Termination of appointment of Terry Patrick Benson as a director on 1 March 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Previous accounting period extended from 30 June 2021 to 30 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 22 September 2021 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Notification of Socio Cap Limited as a person with significant control on 9 July 2020
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from Unit 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 8 February 2021
|
|
|
15 Aug 2020
|
15 Aug 2020
Statement of capital following an allotment of shares on 9 July 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Incorporation
|