|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Application to strike the company off the register
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Current accounting period extended from 30 November 2021 to 31 March 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
29 Sep 2021
|
29 Sep 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7SL to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 13 September 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Change of details for Haddon Developments Limited as a person with significant control on 21 September 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Cessation of Adrian Bryan Allen as a person with significant control on 21 September 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Termination of appointment of Adrian Bryan Allen as a director on 21 September 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Appointment of Mr John Anthony William Willcox as a director on 14 August 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 1 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 2 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 3 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 4 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 6 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 5 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 7 in full
|
|
|
11 Sep 2019
|
11 Sep 2019
Satisfaction of charge 8 in full
|