|
|
16 Apr 2019
|
16 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2018
|
30 Aug 2018
Registered office address changed from 16 Boughton Road Rugby Warwickshire CV21 1BJ England to 72 Craven Road Rugby CV21 3JX on 30 August 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 4 November 2017 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Administrative restoration application
|
|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 4 November 2016 with updates
|
|
|
10 May 2016
|
10 May 2016
Registered office address changed from 21-23 Clifton Road Rugby Warwickshire CV21 3PY to 16 Boughton Road Rugby Warwickshire CV21 1BJ on 10 May 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Director's details changed for Dawid Wrzeszcz on 1 November 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Director's details changed for Dawid Wrzeszcz on 2 November 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Termination of appointment of Dawid Wrzeszcz as a secretary on 4 November 2014
|
|
|
18 Mar 2015
|
18 Mar 2015
Registered office address changed from 28 Kimberley Road Rugby Warwickshire CV21 2SU England to 21-23 Clifton Road Rugby Warwickshire CV21 3PY on 18 March 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 28 Kimberley Road Rugby Warwickshire CV21 2SU on 18 November 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Incorporation
|