|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Application to strike the company off the register
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Resolutions
|
|
|
15 Apr 2021
|
15 Apr 2021
Change of name notice
|
|
|
29 Mar 2021
|
29 Mar 2021
Cessation of Greentech Limited as a person with significant control on 1 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Notification of Rabbit (Holdings) Limited as a person with significant control on 1 March 2021
|
|
|
13 Mar 2020
|
13 Mar 2020
Current accounting period shortened from 30 September 2020 to 30 June 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Previous accounting period shortened from 28 February 2020 to 30 September 2019
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 19 February 2018 with updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Register inspection address has been changed from Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ United Kingdom to Rabbit Hill Park Great North Road Arkendale Knaresborough HG5 0FF
|
|
|
20 Feb 2018
|
20 Feb 2018
Notification of Greentech Limited as a person with significant control on 1 March 2017
|
|
|
20 Feb 2018
|
20 Feb 2018
Cessation of Rosanne Shirley Burger as a person with significant control on 1 March 2017
|
|
|
20 Feb 2018
|
20 Feb 2018
Cessation of Nicholas William Burger as a person with significant control on 1 March 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Registered office address changed from Flexible Lining Products Ltd Unit 37 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ to Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF on 8 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Termination of appointment of Rosanne Shirley Burger as a secretary on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Termination of appointment of Nicholas William Burger as a director on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Termination of appointment of Rosanne Shirley Burger as a director on 1 March 2017
|