|
|
03 Apr 2025
|
03 Apr 2025
Bona Vacantia disclaimer
|
|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2024
|
27 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 16 October 2023 with updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of John Matthew Dunning as a person with significant control on 18 March 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of Robert Anthony Green as a person with significant control on 18 March 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Withdrawal of a person with significant control statement on 13 October 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Termination of appointment of Nigel Scott Blair as a director on 18 March 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Termination of appointment of Mark Russell Shorting as a director on 18 March 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Unit 1B Barnsley Retail Park Barnsley S71 1JE on 13 October 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Previous accounting period extended from 30 September 2022 to 31 December 2022
|
|
|
09 Jun 2023
|
09 Jun 2023
Director's details changed for Mr Nigel Scott Blair on 9 June 2023
|
|
|
09 Jun 2023
|
09 Jun 2023
Notification of a person with significant control statement
|
|
|
09 Jun 2023
|
09 Jun 2023
Cessation of Robert Anthony Green as a person with significant control on 15 March 2022
|
|
|
09 Jun 2023
|
09 Jun 2023
Cessation of John Matthew Dunning as a person with significant control on 15 March 2022
|
|
|
09 Jun 2023
|
09 Jun 2023
Cessation of Mark Russell Shorting as a person with significant control on 15 March 2022
|
|
|
09 Jun 2023
|
09 Jun 2023
Cessation of Nigel Scott Blair as a person with significant control on 15 March 2022
|
|
|
09 Jun 2023
|
09 Jun 2023
Change of details for Mr Robert Anthony Green as a person with significant control on 16 March 2022
|
|
|
06 Jun 2023
|
06 Jun 2023
Registered office address changed from C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN England to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 6 June 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 16 March 2023 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Director's details changed for Mr Mark Russell Shorting on 10 March 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Registered office address changed from 16 Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 10 March 2023
|
|
|
22 Jul 2022
|
22 Jul 2022
Director's details changed for Mr Robert Anthony Green on 22 July 2022
|