|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
21 Nov 2020
|
21 Nov 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
03 Feb 2018
|
03 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Director's details changed for Mrs Annia Matereke on 20 June 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from 60 60 Gold Street Northampton Northamptonshire NN1 1RS United Kingdom to 60 Gold Street Northampton Northamptonshire NN1 1RS on 17 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from 6 Burford Way Wellingborough Northamptonshire NN8 2JF England to 60 Gold Street Northampton Northamptonshire NN1 1RS on 17 September 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Incorporation
|