|
|
01 Apr 2025
|
01 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2025
|
07 Jan 2025
Application to strike the company off the register
|
|
|
15 Apr 2024
|
15 Apr 2024
Termination of appointment of Hilary Bessie Cox as a secretary on 27 March 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 28 January 2023 with updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Previous accounting period shortened from 5 April 2022 to 31 March 2022
|
|
|
29 Jan 2022
|
29 Jan 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Resolutions
|
|
|
29 Jun 2020
|
29 Jun 2020
Registered office address changed from 102 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU to 2 the Green Mountsorrel Loughborough LE12 7AF on 29 June 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Director's details changed for Mrs Tracey Elizabeth Cox on 17 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Director's details changed for Simon Derek Cox on 17 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Change of details for Mr Simon Derek Cox as a person with significant control on 17 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Change of details for Mrs Tracey Elizabeth Cox as a person with significant control on 17 August 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|