|
|
04 Feb 2025
|
04 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2024
|
07 Nov 2024
Application to strike the company off the register
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 1 April 2021 with updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Current accounting period shortened from 30 April 2021 to 31 December 2020
|
|
|
13 May 2020
|
13 May 2020
Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to Mill Estate Church Lane Hotham York North Yorkshire YO43 4UG on 13 May 2020
|
|
|
13 May 2020
|
13 May 2020
Cessation of The Foundry Group Limited as a person with significant control on 13 May 2020
|
|
|
13 May 2020
|
13 May 2020
Notification of Hotham Holdings Limited as a person with significant control on 13 May 2020
|
|
|
13 May 2020
|
13 May 2020
Appointment of Mr Paul William Teasdale as a director on 13 May 2020
|
|
|
13 May 2020
|
13 May 2020
Termination of appointment of Anupam Gupta as a director on 13 May 2020
|
|
|
11 May 2020
|
11 May 2020
Amended accounts made up to 30 April 2019
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Amended accounts made up to 30 April 2019
|
|
|
16 Jan 2020
|
16 Jan 2020
Satisfaction of charge 112642940001 in full
|
|
|
16 Jan 2020
|
16 Jan 2020
Satisfaction of charge 112642940002 in full
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 10 July 2019 with updates
|