|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2023
|
20 Oct 2023
Application to strike the company off the register
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 22 September 2022 with updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Appointment of Mr Mark Richard Livingstone as a director on 22 September 2022
|
|
|
13 Feb 2023
|
13 Feb 2023
Appointment of Mrs Julia Anne Hewett as a director on 22 September 2022
|
|
|
07 Feb 2023
|
07 Feb 2023
Certificate of change of name
|
|
|
03 Jan 2023
|
03 Jan 2023
Change of name notice
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 18 September 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 18 September 2020 with updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Change of details for Mr Jack Nicklaus Davies as a person with significant control on 14 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Director's details changed for Mr Stuart Dudley Trood on 14 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Director's details changed for Mr Jack Nicklaus Davies on 14 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL United Kingdom to 3 Harrowden Road Northampton NN4 7EB on 15 October 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 18 September 2019 with updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Appointment of Mr Stuart Dudley Trood as a director on 18 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Resolutions
|
|
|
18 Sep 2019
|
18 Sep 2019
Current accounting period extended from 30 June 2019 to 30 September 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Certificate of change of name
|