|
|
26 Sep 2022
|
26 Sep 2022
Termination of appointment of Michael Logan Rutt as a director on 1 January 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Termination of appointment of Malcolm Anthony Reip as a director on 1 January 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Cessation of Michael Logan Rutt as a person with significant control on 1 January 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Application to strike the company off the register
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 7 Shepherds Fold Holmer Green High Wycombe HP15 6XZ on 3 November 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Termination of appointment of Ian Paul Smith as a director on 15 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Termination of appointment of Kevin Raymond Murphy as a director on 15 October 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Satisfaction of charge 095590050001 in full
|
|
|
05 Feb 2021
|
05 Feb 2021
Termination of appointment of Philip Howard Keeler as a director on 1 February 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Director's details changed for Mr Michael Logan Rutt on 1 October 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Director's details changed for Mr James Richard Petter on 1 October 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Director's details changed for Mr Malcolm Anthony Reip on 1 October 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Director's details changed for Mr Kevin Raymond Murphy on 1 October 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of Mr Kevin Raymond Murphy as a director on 1 July 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Registration of charge 095590050001, created on 2 July 2020
|
|
|
12 May 2020
|
12 May 2020
Notification of Michael Logan Rutt as a person with significant control on 1 January 2019
|
|
|
11 Mar 2020
|
11 Mar 2020
Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 400 Pavilion Drive Northampton NN4 7PA on 11 March 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from Northampton Business Centre 3rd Floor the Lakes Northampton Northamptonshire NN4 7HD England to 400 Pavilion Drive Northampton NN4 7PA on 20 December 2019
|