|
|
30 Sep 2025
|
30 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2025
|
02 Jul 2025
Application to strike the company off the register
|
|
|
19 Sep 2024
|
19 Sep 2024
Change of details for Mr. Nigel Peter Ingleton as a person with significant control on 18 September 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Director's details changed for Mr. Nigel Peter Ingleton on 18 September 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Director's details changed for Mr. Nigel Peter Ingleton on 18 September 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Change of details for Mr. Nigel Peter Ingleton as a person with significant control on 18 September 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Registered office address changed from Prospect House Millennium Way Pride Park Derby DE24 8HG England to 146 New London Road Chelmsford Essex CM2 0AW on 18 April 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Termination of appointment of Jonathan Chastney as a director on 16 October 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
04 May 2023
|
04 May 2023
Termination of appointment of Jacqueline Anne Trudgill as a secretary on 3 May 2023
|
|
|
22 Sep 2022
|
22 Sep 2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to Prospect House Millennium Way Pride Park Derby DE24 8HG on 22 September 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Secretary's details changed for Ms Jacqueline Anne Trudgill on 19 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mr Jonathan Chastney on 19 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mr. Nigel Peter Ingleton on 19 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England to St Helen's House King Street Derby DE1 3EE on 19 October 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|