|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Amended total exemption full accounts made up to 31 August 2023
|
|
|
20 Jan 2024
|
20 Jan 2024
Registration of charge 135456270002, created on 18 January 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 3 August 2023 with updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Notification of Xl Property Ventures Limited as a person with significant control on 11 December 2022
|
|
|
11 Sep 2023
|
11 Sep 2023
Cessation of Nigel Neil Forsyth as a person with significant control on 11 December 2022
|
|
|
30 May 2023
|
30 May 2023
Registered office address changed from 9 Gurnos Road, Gurnos Merthyr Tydfil CF47 9NL United Kingdom to Belvoir Lodge Upper Oldfield Park Bath BA2 3JX on 30 May 2023
|
|
|
24 May 2023
|
24 May 2023
Change of details for Mr Dennis Murphy as a person with significant control on 11 December 2022
|
|
|
24 May 2023
|
24 May 2023
Notification of Nigel Neil Forsyth as a person with significant control on 11 December 2022
|
|
|
24 May 2023
|
24 May 2023
Appointment of Nigel Neil Forsyth as a director on 11 December 2022
|
|
|
18 Jan 2023
|
18 Jan 2023
Registration of charge 135456270001, created on 16 January 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
Incorporation
|