|
|
01 Oct 2024
|
01 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2024
|
08 Jul 2024
Application to strike the company off the register
|
|
|
09 Nov 2023
|
09 Nov 2023
Termination of appointment of Jonathan Chastney as a director on 16 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Notification of Elizabeth Ann Chastney as a person with significant control on 6 April 2016
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of Christopher John Chastney as a person with significant control on 6 April 2016
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of Jacqueline Anne Trudgill as a person with significant control on 6 April 2016
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of Jonathan Chastney as a person with significant control on 6 April 2016
|
|
|
13 Oct 2023
|
13 Oct 2023
Withdrawal of a person with significant control statement on 13 October 2023
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 23 June 2023 with updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Director's details changed for Ms Jacqueline Anne Trudgill on 21 September 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Director's details changed for Mr Jonathan Chastney on 21 September 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Director's details changed for Mrs Elizabeth Ann Chastney on 21 September 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Termination of appointment of Christopher John Chastney as a director on 16 December 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 23 June 2021 with updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mrs Elizabeth Ann Chastney on 19 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Director'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 Christopher John Chastney 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
|