|
|
25 Sep 2025
|
25 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
25 Jun 2025
|
25 Jun 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Sep 2024
|
27 Sep 2024
Appointment of a voluntary liquidator
|
|
|
27 Sep 2024
|
27 Sep 2024
Resolutions
|
|
|
24 Sep 2024
|
24 Sep 2024
Declaration of solvency
|
|
|
18 Sep 2024
|
18 Sep 2024
Registered office address changed from 1 Waterside Way Northampton NN4 7XD England to 100 st James Road St. James Road Northampton NN5 5LF on 18 September 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Previous accounting period shortened from 31 March 2024 to 30 September 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to 1 Waterside Way Northampton NN4 7XD on 16 June 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Notification of Richard William Copeland as a person with significant control on 6 April 2016
|