|
|
25 Nov 2025
|
25 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
01 Sep 2025
|
01 Sep 2025
Application to strike the company off the register
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 29 October 2024 with updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 29 October 2023 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 29 October 2022 with updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Secretary's details changed for Mr Steven James Bryant on 11 October 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Change of details for Miss Janet Helena Middleton as a person with significant control on 11 October 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Miss Janet Helena Middleton on 11 October 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Director's details changed for Steven James Bryant on 11 October 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from The Old Chapel Curzon Street Ibstock Leicestershire LE67 6LA to The Albion 60 Canal Bank Loughborough Leicestershire LE11 1QA on 3 March 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 29 October 2019 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Change of details for Miss Janet Helena Middleton as a person with significant control on 30 October 2017
|
|
|
30 Jan 2018
|
30 Jan 2018
Director's details changed for Miss Janet Helena Middleton on 30 October 2017
|
|
|
30 Jan 2018
|
30 Jan 2018
Director's details changed for Steven James Bryant on 30 October 2017
|