|
|
20 Jan 2026
|
20 Jan 2026
Termination of appointment of Gordon Richard Walton as a secretary on 8 January 2026
|
|
|
20 Jan 2026
|
20 Jan 2026
Termination of appointment of Gordon Richard Andrew Walton as a director on 8 January 2026
|
|
|
20 Jan 2026
|
20 Jan 2026
Cessation of Gordon Richard Walton as a person with significant control on 8 January 2026
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 15 Willmott Road Rushden Northamptonshire NN10 0YU England to 49 Northdown Road Hatfield AL10 8SH on 16 February 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Compulsory strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Termination of appointment of Peter Leslie Walton as a director on 26 October 2020
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Registered office address changed from 33 Orchard Avenue Watford Hertfordshire WD25 7JG to 15 Willmott Road Rushden Northamptonshire NN10 0YU on 20 March 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
13 Mar 2016
|
13 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|