|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2022
|
08 Dec 2022
Register inspection address has been changed from Street Ashton Farm House Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 27 October 2022 with updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Director's details changed for Mr Gavin Paul Cook on 27 October 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Director's details changed for Mr Jackson White on 27 October 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Director's details changed for Mr Jackson White on 27 October 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY England to Colonial House Swinemoor Lane Beverley HU17 0LS on 7 December 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby CV23 0PH England to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY on 21 September 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 27 October 2021 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 22 October 2021 with updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 21 October 2021 with updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Notification of Gpj Holdings Limited as a person with significant control on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Cessation of Pritpal Kaur Chandan as a person with significant control on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Cessation of Sarabjit Singh Chandan as a person with significant control on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Appointment of Mr Jackson White as a director on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Appointment of Mr Gavin Paul Cook as a director on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Termination of appointment of Sarabjit Singh Chandan as a director on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Termination of appointment of Pritpal Kaur Chandan as a director on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Termination of appointment of Pritpal Kaur Chandan as a secretary on 19 March 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 22 October 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Registered office address changed from Street Ashton Farmhouse Stretton Under Fosse Rugby Warks England to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby CV23 0PH on 27 November 2019
|