|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2024
|
06 Jan 2024
Confirmation statement made on 9 May 2023 with no updates
|
|
|
06 Jan 2024
|
06 Jan 2024
Administrative restoration application
|
|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Director's details changed for Mrs Susan Carol Pettit on 1 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Secretary's details changed for Miss Michelle Susan Pettit on 1 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Change of details for Mrs Susan Carol Pettit as a person with significant control on 1 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Change of details for Miss Michelle Susan Pettit as a person with significant control on 1 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 45 Oxford Street Wellingborough NN8 4JH on 26 November 2018
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
05 May 2017
|
05 May 2017
Director's details changed for Miss Michelle Susan Pettit on 1 April 2017
|