|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2020
|
21 Mar 2020
Confirmation statement made on 15 November 2019 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
Director's details changed for Mrs Louise Anne Roberts on 14 November 2019
|
|
|
26 Nov 2019
|
26 Nov 2019
Registered office address changed from 13 Mears Ashby Road Wilby Wellingborough NN8 2UQ England to 88 Ruskin Road Northampton NN2 7SZ on 26 November 2019
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
28 Jan 2017
|
28 Jan 2017
Director's details changed for Mrs Louise Anne Roberts on 30 December 2016
|
|
|
28 Jan 2017
|
28 Jan 2017
Registered office address changed from 81 Prestbury Road Northampton NN5 6XP to 13 Mears Ashby Road Wilby Wellingborough NN8 2UQ on 28 January 2017
|
|
|
30 Dec 2016
|
30 Dec 2016
Director's details changed for Mrs Louise Anne Bandey on 30 December 2016
|
|
|
29 Dec 2016
|
29 Dec 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
21 Dec 2013
|
21 Dec 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 13 June 2013
|