|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2024
|
26 Aug 2024
Application to strike the company off the register
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Change of details for Mr Ruslan Anton as a person with significant control on 9 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Change of details for Mr Ruslan Anton as a person with significant control on 9 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Change of details for Mr Ruslan Anton as a person with significant control on 9 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Director's details changed for Mr Ruslan Anton on 9 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Change of details for Mr Ruslan Anton as a person with significant control on 9 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Registered office address changed from 70 Deane Road Hillmorton CV21 4NY United Kingdom to Flat 5 Beech House 4 Osier Close Rugby Warwickshire CV21 1UT on 9 January 2024
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Registered office address changed from 70 70 Deane Road Hillmorton Rugby CV21 4NY United Kingdom to 70 Deane Road Hillmorton CV21 4NY on 17 September 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Registered office address changed from 5 Glebe Crescent Rugby CV21 2HG to 70 70 Deane Road Hillmorton Rugby CV21 4NY on 17 September 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|