|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
05 May 2021
|
05 May 2021
Application to strike the company off the register
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE United Kingdom to Office 8 Empingham House 1E Uppingham Gate, Ayston Road Uppingham LE15 9NY on 2 July 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Registered office address changed from Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU England to Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 14 January 2019
|
|
|
02 May 2018
|
02 May 2018
Director's details changed for Mr Jonathan Cooper on 26 April 2018
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 29 April 2018 with updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Director's details changed for Mr Jonathan Cooper on 11 November 2016
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from 49a Quainton Road North Marston Buckingham MK18 3PR to Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 4 May 2016
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Registered office address changed from 3 Keels Hill Peasedown St. John Bath Somerset BA2 8ER to 49a Quainton Road North Marston Buckingham MK18 3PR on 15 September 2014
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 29 April 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Incorporation
|