|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Jan 2021
|
25 Jan 2021
Application to strike the company off the register
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 26 April 2019 with no updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Registered office address changed from 8 Packwood Close Daventry Northamptonshire NN11 8AJ England to 36 the Haystack Daventry NN11 0NZ on 1 September 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Mrs Jane Mitchell on 31 March 2016
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from 8 Packwood Close Daventry Northamptonshire NN11 8AJ England to 8 Packwood Close Daventry Northamptonshire NN11 8AJ on 11 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Director's details changed for Mrs Jane Mitchell on 11 August 2015
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from 22 Nightingale Close Daventry Northants NN11 0GU to 8 Packwood Close Daventry Northamptonshire NN11 8AJ on 28 May 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Incorporation
|