|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2023
|
09 Dec 2023
Application to strike the company off the register
|
|
|
09 Oct 2023
|
09 Oct 2023
Previous accounting period extended from 31 December 2022 to 31 March 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 1 December 2022 with updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 1 December 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 1 December 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from Chandos Business Centre Warwick Street Leamington Spa CV32 4RJ England to Willowbrook House Lighthorne Road Kineton Warwick CV35 0JL on 16 March 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 1 December 2019 with updates
|
|
|
31 May 2019
|
31 May 2019
Notification of Timothy John Keatinge as a person with significant control on 18 May 2019
|
|
|
31 May 2019
|
31 May 2019
Appointment of Mr Timothy John Keatinge as a director on 18 May 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of James Anthony Keatinge as a director on 18 May 2019
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from Willowbrook Lighthorne Road Kineton Warwick CV35 0JL England to Chandos Business Centre Warwick Street Leamington Spa CV32 4RJ on 3 April 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 1 December 2017 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Notification of Dawn Elizabeth Keatinge as a person with significant control on 1 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Termination of appointment of Timothy John Keatinge as a director on 1 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Cessation of Timothy John Keatinge as a person with significant control on 1 December 2017
|