|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 9 December 2022 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Application to strike the company off the register
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 10 December 2021 with updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Director's details changed for Miss Yasmin Charlotte Rose Bull on 10 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Notification of Richard Jonathan Bull as a person with significant control on 10 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Registered office address changed from 6 White Hill Olney MK46 5AY England to Warrington House Farm Warrington Olney MK46 4HN on 10 December 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 1 October 2021 with updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Termination of appointment of John Stuart Colin Blaylock as a director on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from 2 Lindum Cottages Radcliffe Road Stamford PE9 1AX England to 6 White Hill Olney MK46 5AY on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Cessation of Gripping Innovations Limited as a person with significant control on 1 October 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Current accounting period extended from 31 August 2021 to 31 December 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Incorporation
|