|
|
26 Aug 2025
|
26 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jun 2025
|
10 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
29 May 2025
|
29 May 2025
Application to strike the company off the register
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 26 February 2025 with updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 26 February 2022 with updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 26 February 2020 with updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Change of details for Ms Sophie Hoskins as a person with significant control on 22 February 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Change of details for Mr Alan Antony Osler as a person with significant control on 22 February 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Director's details changed for Ms Sophie Hoskins on 22 February 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Director's details changed for Mr Alan Antony Osler on 22 February 2020
|
|
|
22 Feb 2020
|
22 Feb 2020
Registered office address changed from 133 Hargate Way Peterborough Cambridgeshire PE7 8DY to 3 Main Street Barrowby Grantham NG32 1BZ on 22 February 2020
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Change of details for Mr Alan Antony Osler as a person with significant control on 24 May 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Mr Alan Antony Osler on 24 May 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Change of details for Ms Sophie Hoskins as a person with significant control on 24 May 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Ms Sophie Hoskins on 24 May 2018
|