|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2021
|
20 Oct 2021
Director's details changed for Mr Samuel Luke Leeds on 7 October 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
Application to strike the company off the register
|
|
|
02 Sep 2021
|
02 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN England to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 4 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from Fingerpost Homes Limited PO Box 1639 London HP9 9DZ England to Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 4 January 2021
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Fingerpost Homes Limited PO Box 1639 London HP9 9DZ on 6 November 2020
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England to Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 11 September 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
13 Oct 2018
|
13 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2018
|
09 Aug 2018
Registered office address changed from Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England to Hilton Hall Hilton Lane Wolverhampton WV11 2BQ on 9 August 2018
|
|
|
04 May 2018
|
04 May 2018
Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Hilton Hall Hilton Lane Wolverhampton WV11 2BQ on 4 May 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Previous accounting period extended from 30 June 2017 to 31 July 2017
|
|
|
01 Jul 2017
|
01 Jul 2017
Second filing of the annual return made up to 14 June 2016
|
|
|
17 Jun 2017
|
17 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from , 62 Station Road, Pelsall, Walsall, WS3 4BQ to Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 9 June 2017
|