|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2023
|
08 Feb 2023
Application to strike the company off the register
|
|
|
30 Aug 2022
|
30 Aug 2022
Current accounting period extended from 31 March 2022 to 31 August 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 12 March 2022 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 12 March 2021 with updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 12 March 2020 with updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from Berrisford House, 101 Belvoir Road, Coalville Leicestershire LE67 3PH to Berrisford Row 101-105 Belvoir Road Coalville Leicestershire LE67 3PH on 20 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Change of details for Mr James Anthony Girvan Abbott as a person with significant control on 20 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Director's details changed for Mr James Anthony Girvan Abbott on 20 February 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Change of details for Mr James Anthony Girvan Abbott as a person with significant control on 5 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Director's details changed for Mr James Anthony Girvan Abbott on 5 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Director's details changed for Mr James Anthony Girvan Abbott on 5 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Change of details for Mr James Anthony Girvan Abbott as a person with significant control on 5 November 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 12 March 2018 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Sub-division of shares on 1 April 2017
|
|
|
04 Oct 2017
|
04 Oct 2017
Change of share class name or designation
|
|
|
03 Oct 2017
|
03 Oct 2017
Memorandum and Articles of Association
|