|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 18 February 2026
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Benjamin Steven Percival as a director on 30 October 2023
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Mitesh Soma as a director on 30 October 2023
|
|
|
17 Dec 2025
|
17 Dec 2025
Liquidators' statement of receipts and payments to 16 October 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Liquidators' statement of receipts and payments to 16 October 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Dec 2023
|
04 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Dec 2023
|
04 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
07 Nov 2023
|
07 Nov 2023
Appointment of a voluntary liquidator
|
|
|
07 Nov 2023
|
07 Nov 2023
Resolutions
|
|
|
30 Oct 2023
|
30 Oct 2023
Registered office address changed from 73 Southgate Sleaford Lincolnshire NG34 7TA England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 30 October 2023
|
|
|
30 Oct 2023
|
30 Oct 2023
Statement of affairs
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Previous accounting period shortened from 30 September 2022 to 29 September 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from 2 Mill Hill Ind Estate Quarry Lane Enderby Leicester LE19 4AU England to 73 Southgate Sleaford Lincolnshire NG34 7TA on 30 November 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Stephen Horne as a director on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Neil Horne as a director on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Neil Horne as a secretary on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Cessation of Stephen Horne as a person with significant control on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Cessation of Neil Horne as a person with significant control on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Appointment of Mr Benjamin Steven Percival as a director on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Appointment of Mr Mitesh Soma as a director on 19 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from 73 Southgate Sleaford Lincolnshire NG34 7TA to 2 Mill Hill Ind Estate Quarry Lane Enderby Leicester LE19 4AU on 16 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Notification of Horne Carpets Holding Co Ltd as a person with significant control on 19 July 2022
|