|
|
02 Jun 2025
|
02 Jun 2025
Bona Vacantia disclaimer
|
|
|
23 May 2025
|
23 May 2025
Bona Vacantia disclaimer
|
|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Aug 2021
|
13 Aug 2021
Change of details for Mrs Katherine Louise Lascelles as a person with significant control on 12 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Cessation of Dean Lascelles as a person with significant control on 12 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Secretary's details changed for Katherine Louise Lascelles on 12 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Director's details changed for Katherine Louise Lascelles on 12 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Mrs Katherine Louise Lascelles as a person with significant control on 12 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Registered office address changed from 15 Church Street Market Harborough Leicestershire LE16 7AA to 58 Heygate Street Market Harborough Leicestershire LE16 7JS on 12 August 2021
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Termination of appointment of Dean Lascelles as a director on 2 November 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 17 December 2017 with updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|