|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for voluntary strike-off
|
|
|
14 May 2025
|
14 May 2025
Application to strike the company off the register
|
|
|
10 Apr 2025
|
10 Apr 2025
Previous accounting period extended from 31 January 2025 to 31 March 2025
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 17 August 2024 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 17 August 2023 with updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Resolutions
|
|
|
08 Feb 2023
|
08 Feb 2023
Memorandum and Articles of Association
|
|
|
08 Feb 2023
|
08 Feb 2023
Change of share class name or designation
|
|
|
23 Jan 2023
|
23 Jan 2023
Director's details changed for Mr Adam Payne on 23 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Change of details for Mr Adam Payne as a person with significant control on 23 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from 49 Kensington Avenue Burbage Hinckley LE10 3JE England to 67 Elmesthorpe Lane Earl Shilton Leicester Leicestershire LE9 7PT on 23 January 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Change of details for Mr Matthew William Joseph Hogg as a person with significant control on 6 December 2021
|
|
|
17 Jan 2023
|
17 Jan 2023
Statement of capital following an allotment of shares on 6 December 2021
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 17 August 2022 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Notification of Adam Payne as a person with significant control on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Appointment of Mr Adam Payne as a director on 1 December 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Incorporation
|