|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2023
|
19 Jun 2023
Application to strike the company off the register
|
|
|
13 Jan 2023
|
13 Jan 2023
Previous accounting period extended from 30 June 2022 to 31 December 2022
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr Malcolm Arthur Edwin Whitehall as a person with significant control on 16 February 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Secretary's details changed for Mr Malcolm Arthur Edwin Whitehall on 16 February 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mr Malcolm Arthur Edwin Whitehall on 16 February 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Registered office address changed from 20 Birches Lane Kenilworth Warwickshire CV8 2AD to Apartment 4, Blenheim House 29 Newbold Street Leamington Spa Warwickshire CV32 4HP on 8 March 2021
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 17 June 2019 with updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Change of details for Mr William James Atkin as a person with significant control on 4 January 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 17 June 2018 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Change of details for Mr William James Atkin as a person with significant control on 11 June 2018
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 17 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
|