|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from Unit B Spring Lane Northampton NN1 2JW England to Castle House Dawson Road Milton Keynes MK1 1QT on 12 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Cessation of Liam Warren as a person with significant control on 6 January 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Termination of appointment of Liam Warren as a director on 7 January 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from Unit B Spring Lane Northampton NN1 3JW England to Unit B Spring Lane Northampton NN1 2JW on 2 February 2017
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from 2 - 22 Wenlock Street London N1 7GU England to Unit B Spring Lane Northampton NN1 3JW on 28 April 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from 1 Spring Lane Northampton Northamptonshire NN1 2JW to 2 - 22 Wenlock Street London N1 7GU on 22 February 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Termination of appointment of Oliver Maitland as a director on 1 January 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Appointment of Mr Liam Warren as a director on 4 February 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Certificate of change of name
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Appointment of Mr Oliver Maitland as a director on 6 March 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Termination of appointment of Morris Anthony Young as a director on 3 March 2015
|
|
|
03 Sep 2014
|
03 Sep 2014
Registered office address changed from 1 Spring Lane Northampton Northamptonshire NN1 2JW England to 1 Spring Lane Northampton Northamptonshire NN1 2JW on 3 September 2014
|
|
|
03 Sep 2014
|
03 Sep 2014
Registered office address changed from Beckett House 14 Billing Road Northampton Northamptonshire NN1 5AW England to 1 Spring Lane Northampton Northamptonshire NN1 2JW on 3 September 2014
|