|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Application to strike the company off the register
|
|
|
15 Feb 2023
|
15 Feb 2023
Director's details changed for Mr Zak Anthony Resinato on 14 February 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Previous accounting period shortened from 31 December 2022 to 31 August 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Change of details for Urban Automotive Ltd as a person with significant control on 3 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Change of details for Resinato Group Ltd as a person with significant control on 3 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Cessation of J C & S Holdings Ltd as a person with significant control on 3 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Termination of appointment of Lenny Howlett as a director on 3 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 3 April 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Resinato Group Ltd as a person with significant control on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Registered office address changed from 88 Regent Street Cambridge CB2 1AW England to 81 Regent Street Cambridge CB2 1AW on 24 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Change of details for Resinato Group Ltd as a person with significant control on 20 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from 68a High Street Bassingbourn Royston SG8 5LF England to 88 Regent Street Cambridge CB2 1AW on 20 January 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Change of details for Resinato Group Ltd as a person with significant control on 3 September 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Registered office address changed from The Cabin Colmworth Golf Club New Road Colmworth Bedford MK44 2AP England to 68a High Street Bassingbourn Royston SG8 5LF on 3 September 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of details for Resinato Group Ltd as a person with significant control on 15 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Registered office address changed from Suite S7 Colworth House Colworth Park Sharnbrook Bedfordshire MK44 1LZ United Kingdom to The Cabin Colmworth Golf Club New Road Colmworth Bedford MK44 2AP on 15 March 2021
|
|
|
24 Jul 2020
|
24 Jul 2020
Termination of appointment of Angeline Lee-Anne Zulch as a director on 23 July 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 7 May 2020 with updates
|