|
|
27 Aug 2024
|
27 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
29 May 2024
|
29 May 2024
Application to strike the company off the register
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 28 June 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Previous accounting period extended from 29 August 2022 to 31 January 2023
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
28 May 2021
|
28 May 2021
Previous accounting period shortened from 30 August 2020 to 29 August 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Notification of Jane Cooper as a person with significant control on 6 April 2016
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Previous accounting period shortened from 31 August 2017 to 30 August 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
26 May 2017
|
26 May 2017
Change of share class name or designation
|
|
|
25 May 2017
|
25 May 2017
Particulars of variation of rights attached to shares
|
|
|
19 May 2017
|
19 May 2017
Statement of Company's objects
|