|
|
14 Aug 2025
|
14 Aug 2025
Order of court to wind up
|
|
|
26 Mar 2025
|
26 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2024
|
22 Sep 2024
Registered office address changed from 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to Flat 25 Manthorpe Lodge Lodge Way Grantham NG31 8XL on 22 September 2024
|
|
|
29 Mar 2024
|
29 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
29 Apr 2023
|
29 Apr 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
24 Nov 2022
|
24 Nov 2022
Termination of appointment of Jackie Amanda Griffiths as a director on 21 November 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from 9 Westgate Grantham NG31 6LT England to 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL on 11 July 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on 3 November 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ England to 12/13 Westgate Grantham NG31 6LT on 5 January 2021
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
22 Apr 2019
|
22 Apr 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
|