|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2021
|
09 Aug 2021
Application to strike the company off the register
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Change of details for Mrs Jennifer Fitzgerald as a person with significant control on 26 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Director's details changed for Jennifer Fitzgerald on 26 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Change of details for Mr Mark Fitzgerald as a person with significant control on 26 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Director's details changed for Mark Fitzgerald on 26 February 2019
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from The House Harborough Road Brixworth Northampton Northamptonshire NN6 9BX to 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ on 25 October 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Director's details changed for Jennifer Fitzgerald on 1 April 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Secretary's details changed for Mark Fitzgerald on 1 April 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Director's details changed for Mark Fitzgerald on 1 April 2016
|
|
|
31 Jul 2015
|
31 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 27 July 2014 with full list of shareholders
|