|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2023
|
26 Apr 2023
Application to strike the company off the register
|
|
|
21 Mar 2023
|
21 Mar 2023
Previous accounting period extended from 31 August 2022 to 31 January 2023
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Mr Nicholas Simon Oxby on 8 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from 151 the Park Market Bosworth Nuneaton CV13 0LP England to 151 the Park Market Bosworth Nuneaton CV13 0LP on 20 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Mr Nicholas Simon Oxby as a person with significant control on 8 October 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from Hollybank Main Street Cadeby Nuneaton Leicestershire CV13 0AX England to 151 the Park Market Bosworth Nuneaton CV13 0LP on 20 January 2022
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from 149 the Park Market Bosworth Nuneaton Warwickshire CV13 0LP to Hollybank Main Street Cadeby Nuneaton Leicestershire CV13 0AX on 7 September 2020
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
|