|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Application to strike the company off the register
|
|
|
07 Sep 2022
|
07 Sep 2022
Director's details changed for Mr Edward James Burrows on 7 September 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 7 September 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from The Avenue Rutland Water Oakham Rutland LE15 8AH to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 7 September 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Previous accounting period extended from 31 March 2022 to 31 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Termination of appointment of Tayler Bradshaw Limited as a secretary on 30 June 2022
|
|
|
27 May 2022
|
27 May 2022
Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 22 May 2021
|
|
|
27 May 2022
|
27 May 2022
Cessation of Edward James Burrows as a person with significant control on 22 May 2021
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
19 May 2022
|
19 May 2022
Satisfaction of charge 071122520003 in full
|
|
|
19 May 2022
|
19 May 2022
Satisfaction of charge 071122520001 in full
|
|
|
19 May 2022
|
19 May 2022
Satisfaction of charge 071122520002 in full
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 21 May 2020 with updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Director's details changed for Mr Charles Stuart Randall on 26 August 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registration of charge 071122520003, created on 28 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registration of charge 071122520002, created on 28 June 2019
|