|
|
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
|
|
|
15 May 2025
|
15 May 2025
Application to strike the company off the register
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 5 March 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 5 March 2023 with updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 5 March 2022 with updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Director's details changed for Mrs Wendy Cope on 22 January 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Director's details changed for Mr David Anthony Cope on 25 January 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Change of details for Mr David Anthony Cope as a person with significant control on 25 January 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Ms Chloe Cope on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Mrs Wendy Cope on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Wendy Cope on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Wendy Cope on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Mr David Anthony Cope on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Mr David Anthony Cope on 26 October 2021
|
|
|
26 Oct 2021
|
26 Oct 2021
Change of details for Mr David Anthony Cope as a person with significant control on 26 October 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from 9 Adelaide Street Stamford Lincolnshire PE9 2EN to 1 West Street Business Park West Street Stamford PE9 2PR on 10 September 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|