|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2021
|
25 Jun 2021
Application to strike the company off the register
|
|
|
22 Jun 2021
|
22 Jun 2021
Previous accounting period shortened from 31 July 2021 to 30 April 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Withdraw the company strike off application
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2020
|
07 Sep 2020
Application to strike the company off the register
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 10 July 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL to Orchard House 70 High Street Flore Northampton NN7 4LW on 15 March 2019
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Termination of appointment of Charlotte Elizabeth Henderson as a director on 13 July 2018
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Mr Richard Charles Ward on 1 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Ms Charlotte Elizabeth Henderson on 1 July 2017
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
17 Oct 2014
|
17 Oct 2014
Appointment of Ms Charlotte Elizabeth Henderson as a director on 16 October 2014
|