|
|
24 Jun 2025
|
24 Jun 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2024
|
20 Sep 2024
Registered office address changed to PO Box 4385, 12818844 - Companies House Default Address, Cardiff, CF14 8LH on 20 September 2024
|
|
|
04 Sep 2024
|
04 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 2 May 2024 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 29 August 2023 with updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield Yorkshire S1 2DU on 26 April 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Termination of appointment of Christine Joseph as a director on 10 March 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Registered office address changed from 1 the Oasis Meadowhall Regus Express 1 the Oasis Sheffield S9 1EP England to Omnia One Queen Street Sheffield S1 2DU on 22 March 2023
|
|
|
18 Mar 2023
|
18 Mar 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Appointment of Mr Mark Shurick George Joseph as a director on 4 November 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Termination of appointment of Mark Shurick George Joseph as a director on 12 July 2022
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 3 February 2022 with updates
|
|
|
11 May 2022
|
11 May 2022
Appointment of Mrs Christine Joseph as a director on 28 April 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from Aizelwood Mill Nursery Street Sheffield S3 8GG England to 1 the Oasis Meadowhall Regus Express 1 the Oasis Sheffield S9 1EP on 11 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Appointment of Mr Gregory Carlton James Wilson as a director on 20 October 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Appointment of Mrs Christine Joseph as a secretary on 20 October 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Registered office address changed from 2 Mount Street, Manchester Mount Street Manchester M2 5WQ England to Aizelwood Mill Nursery Street Sheffield S3 8GG on 2 November 2021
|
|
|
09 Oct 2021
|
09 Oct 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
09 Oct 2021
|
09 Oct 2021
Registered office address changed from 66B Swanbourne Road Sheffield South Yorkshire S5 7TP United Kingdom to 2 Mount Street, Manchester Mount Street Manchester M2 5WQ on 9 October 2021
|