|
|
07 Apr 2026
|
07 Apr 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2026
|
12 Jan 2026
Application to strike the company off the register
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 8 May 2025 with updates
|
|
|
08 May 2025
|
08 May 2025
Certificate of change of name
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to Barnfield House C/O Jack Ross Salford Approach Manchester M3 7BX on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Notification of Stephen Khan as a person with significant control on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Termination of appointment of Michael Avison as a director on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Cessation of Michael Avison as a person with significant control on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Termination of appointment of George Reresby Sacheverell Sitwell as a director on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Termination of appointment of Christopher Edwin Fry as a secretary on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Appointment of Mr Stephen Khan as a director on 7 May 2025
|
|
|
06 Apr 2025
|
06 Apr 2025
Confirmation statement made on 14 March 2025 with updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Change of details for Mr Michael Avison as a person with significant control on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Michael Avison on 1 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Termination of appointment of Harry Beamish as a director on 2 July 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 14 March 2024 with updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023
|
|
|
15 May 2023
|
15 May 2023
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 14 March 2023 with updates
|