|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2022
|
02 Jul 2022
Application to strike the company off the register
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from Unit 55 Faircharm Industrial Estate, Evelyn Drive Leicester LE3 2BU England to Flat 1 95B Lansdowne Rd Leicester Leics LE2 8AT on 10 January 2022
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 4 September 2021 with updates
|
|
|
05 Sep 2020
|
05 Sep 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 4 September 2019 with updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 4 September 2018 with updates
|
|
|
14 Oct 2017
|
14 Oct 2017
Termination of appointment of Shahnaz Leeming as a director on 14 October 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from Half Acre Straight Furlong Pymoor Cambridgeshire CB6 2EG to Unit 55 Faircharm Industrial Estate, Evelyn Drive Leicester LE3 2BU on 23 June 2017
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
04 Oct 2015
|
04 Oct 2015
Certificate of change of name
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Director's details changed for Mrs Shahnaz Leeming on 1 January 2014
|