|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Registered office address changed from Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP England to Orchard Farm Swinford Road Walcote Lutterworth LE17 4JZ on 16 July 2018
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Register(s) moved to registered inspection location Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP
|
|
|
03 Feb 2017
|
03 Feb 2017
Registered office address changed from 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Register inspection address has been changed to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Registered office address changed from C/O Emily Keal Corby Enterprise Centre, London Road Corby Northamptonshire NN17 5EU to 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ on 19 September 2014
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Registered office address changed from 148 Addison Road Bilton Rugby Warwickshire CV22 7EZ England on 29 April 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Registered office address changed from the Old Mill Winwick Northampton Northants NN6 7PD on 4 April 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Termination of appointment of James Robertson as a director
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
22 Aug 2013
|
22 Aug 2013
Appointment of Mr James Ian Robertson as a director
|