|
|
07 Aug 2025
|
07 Aug 2025
Voluntary strike-off action has been suspended
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2025
|
14 Jul 2025
Application to strike the company off the register
|
|
|
05 Feb 2025
|
05 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 8 November 2024 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2024
|
03 Feb 2024
Confirmation statement made on 8 November 2023 with updates
|
|
|
03 Feb 2024
|
03 Feb 2024
Registered office address changed from Unit 4 Letts Road Farcotton Northampton Northamptonshire NN4 8HQ to 115 Gloucester Avenue Northampton NN4 8PJ on 3 February 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2022
|
12 Feb 2022
Confirmation statement made on 8 November 2021 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 8 November 2020 with updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Termination of appointment of Tracey Stella Fowkes as a director on 31 December 2020
|
|
|
18 Feb 2021
|
18 Feb 2021
Termination of appointment of Dawn Neale as a director on 31 December 2020
|
|
|
18 Feb 2021
|
18 Feb 2021
Cessation of Dawn Neale as a person with significant control on 31 December 2020
|
|
|
18 Feb 2021
|
18 Feb 2021
Cessation of Tracey Fowkes as a person with significant control on 31 December 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 8 November 2019 with no updates
|