|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 9 December 2023 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Certificate of change of name
|
|
|
18 Aug 2023
|
18 Aug 2023
Change of name notice
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 9 December 2021 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Change of details for Raithwaite Trading Company Limited as a person with significant control on 2 February 2022
|
|
|
12 Feb 2021
|
12 Feb 2021
Current accounting period extended from 31 December 2020 to 28 February 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Resolutions
|
|
|
12 Feb 2021
|
12 Feb 2021
Memorandum and Articles of Association
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Registration of charge 123575490003, created on 1 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Registration of charge 123575490001, created on 1 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Registration of charge 123575490002, created on 1 February 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Resolutions
|
|
|
20 Jan 2021
|
20 Jan 2021
Change of name notice
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from Oakley House 1 Hungerford Road Edgerton Huddersfield West Yorkshire HD3 3AL United Kingdom to Shepherds Cottage Hungerford Park Hungerford Berkshire RG17 0UU on 17 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Incorporation
|