|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2023
|
23 Oct 2023
Application to strike the company off the register
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
10 May 2023
|
10 May 2023
Change of details for Mr Timothy Robert Charles Liggins as a person with significant control on 2 May 2023
|
|
|
10 May 2023
|
10 May 2023
Change of details for Mrs Philomena Liggins as a person with significant control on 2 May 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mrs Philomena Liggins as a person with significant control on 2 May 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mr Timothy Robert Charles Liggins as a person with significant control on 2 May 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mrs Philomena Liggins as a person with significant control on 2 May 2023
|
|
|
09 May 2023
|
09 May 2023
Director's details changed for Mr Timothy Robert Charles Liggins on 12 April 2023
|
|
|
20 Oct 2022
|
20 Oct 2022
Registered office address changed from C/O Partners in Enterprise First Floor Office, 5 Bartholomews Brighton East Sussex BN1 1HG England to 109 Alchester Court Towcester Northants NN12 6RN on 20 October 2022
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 4 May 2022 with updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 14 September 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 14 September 2020 with updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Change of details for Mr Timothy Robert Charles Liggins as a person with significant control on 15 September 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 14 September 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from The Cheyne Walk Club 2 Cheyne Walk Northampton NN1 5PU England to C/O Partners in Enterprise First Floor Office, 5 Bartholomews Brighton East Sussex BN1 1HG on 21 March 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 14 September 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Registered office address changed from 3a South House 6-7 Bond Avenue Bletchley Milton Keynes MK1 1SW to The Cheyne Walk Club 2 Cheyne Walk Northampton NN1 5PU on 8 January 2018
|