|
|
03 Sep 2025
|
03 Sep 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Notification of Ian Stewart Reed as a person with significant control on 29 April 2021
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on
|
|
|
20 May 2025
|
20 May 2025
Cessation of Ian Reed as a person with significant control on 5 June 2024
|
|
|
19 Feb 2025
|
19 Feb 2025
Memorandum and Articles of Association
|
|
|
18 Feb 2025
|
18 Feb 2025
Resolutions
|
|
|
18 Feb 2025
|
18 Feb 2025
Statement of capital following an allotment of shares on 5 June 2024
|
|
|
17 Feb 2025
|
17 Feb 2025
Statement of capital following an allotment of shares on 12 June 2023
|
|
|
24 Dec 2024
|
24 Dec 2024
Resolutions
|
|
|
24 Dec 2024
|
24 Dec 2024
Sub-division of shares on 12 June 2023
|
|
|
17 Jul 2024
|
17 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 28 April 2024 with no updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 28 April 2023 with updates
|
|
|
19 May 2023
|
19 May 2023
Termination of appointment of Mark Thompson as a director on 1 May 2023
|
|
|
19 May 2023
|
19 May 2023
Registered office address changed from , Douglas Bank House Wigan Lane, Wigan, WN1 2TB, England to Able2 Uk Ltd Moorgate Street Blackburn BB2 4PB on 19 May 2023
|
|
|
09 May 2022
|
09 May 2022
Appointment of Mr Mark Thompson as a director on 9 May 2022
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Incorporation
|