|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2021
|
02 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from Pall-Ex House Victoria Road Ellistown Leicestershire LE67 1FH to Unit 3 Goya Business Park the Moor Road Sevenoaks Kent TN14 5GY on 13 January 2020
|
|
|
29 Jul 2019
|
29 Jul 2019
Current accounting period shortened from 30 July 2018 to 29 July 2018
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 17 May 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Registration of charge 080723460002, created on 14 February 2018
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Satisfaction of charge 1 in full
|
|
|
03 Sep 2016
|
03 Sep 2016
Termination of appointment of Martin Patrick Field as a secretary on 23 August 2016
|
|
|
03 Sep 2016
|
03 Sep 2016
Termination of appointment of Martin Patrick Field as a director on 24 August 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
|