|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2024
|
03 Jan 2024
Application to strike the company off the register
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Registered office address changed from Bennett House the Dairy Yard High Street Market Harborough Leicestershire LE16 7NL United Kingdom to Flat 5 Warren Lodge Farm Harborough Road Dingley Leicestershire LE16 8PJ on 8 December 2022
|
|
|
08 Dec 2022
|
08 Dec 2022
Director's details changed for Mrs Anne Richardson on 8 December 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 13 January 2021 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Director's details changed for Mrs Anne Richardson on 16 January 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Registered office address changed from 42 Market Street Lutterworth LE17 4EH England to Bennett House the Dairy Yard High Street Market Harborough Leicestershire LE16 7NL on 16 January 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 13 January 2019 with updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 40 New Bridge Road Glen Parva, Leicester Leicestershire LE2 9TG to 42 Market Street Lutterworth LE17 4EH on 24 January 2017
|
|
|
14 Jan 2017
|
14 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|