|
|
12 Nov 2024
|
12 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2024
|
01 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
01 May 2024
|
01 May 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 28 January 2023 with no updates
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from Unit 12, 35 Pinfold Road Thurmaston Leicester LE4 8AT to Fallibroome Manor House Alderley Road Prestbury Macclesfield SK10 4RH on 21 September 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Termination of appointment of Roger Simon Thomason as a director on 10 January 2022
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 28 January 2020 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Registration of charge 071395710001, created on 11 January 2018
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|