|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jan 2022
|
14 Jan 2022
Director's details changed for Mr Carl Wade on 14 January 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Change of details for Mr Carl Wade as a person with significant control on 14 January 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Low Side Lodge Low Side Lodge Low Side Upwell Wisbech PE14 9BB on 14 January 2022
|
|
|
11 Dec 2021
|
11 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2021
|
28 Jul 2021
Director's details changed for Mr Carl Wade on 28 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Change of details for Mr Carl Wade as a person with significant control on 28 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from Lowside Lodge Low Side Upwell Cambridgeshire PE14 9BB to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 28 July 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 24 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 24 November 2019 with no updates
|
|
|
24 Nov 2018
|
24 Nov 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Resolutions
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield WS13 7AU England to Lowside Lodge Low Side Upwell Cambridgeshire PE14 9BB on 5 September 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Incorporation
|