|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2019
|
28 Sep 2019
Registered office address changed from Poppy Meadow Leamington Road Long Itchington Southam CV47 9PL England to 111 Bulkington Road Bedworth CV12 9ED on 28 September 2019
|
|
|
28 Sep 2019
|
28 Sep 2019
Termination of appointment of Anthony Evans as a secretary on 1 January 2018
|
|
|
09 May 2019
|
09 May 2019
Notification of Christopher Jones as a person with significant control on 1 July 2018
|
|
|
09 May 2019
|
09 May 2019
Cessation of Allen John Panter as a person with significant control on 1 July 2018
|
|
|
09 May 2019
|
09 May 2019
Termination of appointment of Allen John Panter as a director on 1 July 2018
|
|
|
09 May 2019
|
09 May 2019
Appointment of Mr Christopher Jones as a director on 1 July 2018
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 9 May 2019 with updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Allen John Panter as a person with significant control on 2 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 2 August 2017 with updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Appointment of Mr Anthony Evans as a secretary on 2 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Registered office address changed from 26 Bayton Road Exhall CV7 9EJ United Kingdom to Poppy Meadow Leamington Road Long Itchington Southam CV47 9PL on 2 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Termination of appointment of Susan Louise Panter as a director on 2 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Cessation of Susan Louise Panter as a person with significant control on 2 August 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Appointment of Mr Allen John Panter as a director on 2 August 2017
|
|
|
04 Mar 2017
|
04 Mar 2017
Incorporation
|