|
|
20 Jul 2022
|
20 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2020
|
20 Nov 2020
Appointment of Mr Stephen John Priest as a director on 4 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 20 November 2020 with updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Termination of appointment of Stephen Priest as a director on 4 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Termination of appointment of Gillian Priest as a director on 4 November 2020
|
|
|
22 May 2020
|
22 May 2020
Cessation of Gillian Priest as a person with significant control on 1 May 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 19 December 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 19 December 2018 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Registered office address changed from 1 Canberra House Corby Northants NN17 5JG to 1 Knights Close Corby NN18 0TB on 9 January 2019
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 19 December 2017 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Previous accounting period shortened from 31 December 2017 to 31 March 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Incorporation
|