|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
25 Aug 2020
|
25 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
14 Aug 2020
|
14 Aug 2020
Application to strike the company off the register
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from H70 the Business Centre Chapel Place Abington Square Northampton NN1 4AQ England to Top Corner, East Lodge Farm Courteenhall Northampton NN7 2QF on 9 September 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Change of details for Mrs Anna Maria Swannell as a person with significant control on 22 June 2017
|
|
|
20 Jun 2019
|
20 Jun 2019
Cessation of Paul Russell as a person with significant control on 22 June 2017
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from Campbell Works Clarke Road Northampton NN1 4PW United Kingdom to H70 the Business Centre Chapel Place Abington Square Northampton NN1 4AQ on 7 May 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
04 May 2018
|
04 May 2018
Resolutions
|
|
|
11 Apr 2018
|
11 Apr 2018
Resolutions
|
|
|
21 Dec 2017
|
21 Dec 2017
Resolutions
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Termination of appointment of Paul David Russell as a director on 22 June 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Incorporation
|