|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 3 Archangel Square Northampton NN4 9RA United Kingdom to 8 Garden Crescent Castle Donington Derby Derbyshire DE74 2PL on 29 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Compulsory strike-off action has been suspended
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 30 December 2017 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from 44 East Street Northampton NN1 5JZ United Kingdom to 3 Archangel Square Northampton NN4 9RA on 15 January 2018
|
|
|
08 Sep 2017
|
08 Sep 2017
Registered office address changed from 106a Wellingborough Road Northampton NN1 4DR England to 44 East Street Northampton NN1 5JZ on 8 September 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Registered office address changed from Flat 5 the Normal Boot and Shoes Factory 34-48 Talbot Road Northampton Northamptonshire NN1 4JA to 106a Wellingborough Road Northampton NN1 4DR on 8 July 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from 6 Lapwing Close Corby NN18 8DJ England to Flat 5 the Normal Boot and Shoes Factory 34-48 Talbot Road Northampton Northamptonshire NN1 4JA on 17 February 2016
|
|
|
30 Dec 2014
|
30 Dec 2014
Incorporation
|