|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 28 May 2025 with updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 28 May 2021 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 98 Chapel Lane Spondon Derby Derbyshire DE21 7JW to 1 Gleadsmoss Lane Derby DE21 2BP on 23 March 2021
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from 2 City Road Derby DE1 3RQ to 98 Chapel Lane Spondon Derby Derbyshire DE21 7JW on 9 March 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Appointment of Mr Zbigniew Joseph Rudzki as a director on 16 June 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Notification of Zbigniew Joseph Rudzki as a person with significant control on 18 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Cessation of Christopher Tadeusz Rudzki as a person with significant control on 18 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 20 April 2018 with updates
|