|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2025
|
29 Sep 2025
Application to strike the company off the register
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 10 April 2025 with updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Termination of appointment of James John Wilcox as a director on 19 January 2023
|
|
|
06 Jul 2022
|
06 Jul 2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 6 July 2022
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 10 April 2020 with updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Notification of James John Wilcox as a person with significant control on 1 December 2019
|
|
|
02 Jun 2020
|
02 Jun 2020
Appointment of Mr James John Wilcox as a director on 1 December 2019
|
|
|
02 Jun 2020
|
02 Jun 2020
Change of details for Mr David Brown as a person with significant control on 1 December 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 10 April 2018 with no updates
|