|
|
23 Apr 2021
|
23 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2021
|
24 Mar 2021
Application to strike the company off the register
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
17 Feb 2018
|
17 Feb 2018
Registered office address changed from 27 Cottesbrooke Gardens Northampton NN4 0DE England to 55C Field St Kettering Northants NN16 8EN on 17 February 2018
|
|
|
22 Jul 2017
|
22 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of David Cooke as a person with significant control on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR England to 27 Cottesbrooke Gardens Northampton NN4 0DE on 19 July 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from 88 Abbey Road Wellingborough NN82JP England to Charles House 6 Regent Park Booth Drive Wellingborough Northants NN8 6GR on 31 July 2015
|
|
|
02 Apr 2015
|
02 Apr 2015
Incorporation
|