|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to The Firs Barnby Road Balderton Newark NG24 3NE on 27 January 2025
|
|
|
24 Nov 2023
|
24 Nov 2023
Voluntary strike-off action has been suspended
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2023
|
08 Nov 2023
Application to strike the company off the register
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Registered office address changed from 129a Middleton Boulevard Nottingham NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 16 February 2021
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Notification of Andrew Heslop as a person with significant control on 6 April 2016
|
|
|
31 Mar 2020
|
31 Mar 2020
Cessation of Andrew Heslop as a person with significant control on 6 April 2016
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Change of details for Mr Andrew Heslop as a person with significant control on 6 April 2016
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from The Firs, Barnby Road, Balderton Newark Nottinghamshire NG24 3NE to 129a Middleton Boulevard Nottingham NG8 1FW on 25 September 2015
|