|
|
28 Feb 2026
|
28 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 14 November 2025 with no updates
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Compulsory strike-off action has been discontinued
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 14 November 2021 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2021
|
14 Apr 2021
Resolutions
|
|
|
13 Apr 2021
|
13 Apr 2021
Notification of Howard Finley Investments Ltd as a person with significant control on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Notification of Angus Solution Ltd as a person with significant control on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Statement of capital following an allotment of shares on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Appointment of Mr Clint Robert Best as a director on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Appointment of Mr Daniel Peter Ratcliff as a director on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Unit 2 Kings Court Burrows Lane Gomshall Guildford Surrey GU5 9QE on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Cessation of Sdg Registrars Limited as a person with significant control on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Termination of appointment of Lyn Bond as a director on 13 April 2021
|
|
|
15 Nov 2020
|
15 Nov 2020
Incorporation
|