|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2019
|
16 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 5 November 2018 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from 5 Glebe Crescent Rugby Warwickshire CV21 2HG to Flat 5 2 New Street Rugby CV22 7BH on 7 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Director's details changed for Mr Petru Postica on 1 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Change of details for Mr Petru Postica as a person with significant control on 1 February 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Director's details changed for Petru Postica on 1 August 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Registered office address changed from 11 Baffin Close Rugby Warwickshire CV22 6TW to 5 Glebe Crescent Rugby Warwickshire CV21 2HG on 6 August 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Previous accounting period shortened from 30 November 2014 to 31 October 2014
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from 8 Bakehouse Lane Rugby CV21 2DB to 11 Baffin Close Rugby Warwickshire CV22 6TW on 17 July 2014
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 5 November 2013 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Incorporation
|