|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 14 August 2025 with no updates
|
|
|
19 Sep 2025
|
19 Sep 2025
Registered office address changed from 133 Clifton Road Rugby Warwickshire CV21 3QJ United Kingdom to 64 Derwent Close Rugby CV21 1JX on 19 September 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
05 Nov 2024
|
05 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 14 August 2024 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Change of details for Mr Barry James Leonard Pauley as a person with significant control on 15 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 14 August 2023 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 14 August 2022 with updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Kenneth George Perks as a director on 12 November 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Cessation of Kenneth George Perks as a person with significant control on 1 September 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Registered office address changed from 33 Regent Street Rugby Warwickshire CV21 2PE to 133 Clifton Road Rugby Warwickshire CV21 3QJ on 25 August 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Resolutions
|
|
|
04 Oct 2019
|
04 Oct 2019
Notification of Kenneth George Perks as a person with significant control on 6 April 2016
|
|
|
04 Oct 2019
|
04 Oct 2019
Notification of Barry James Leonard Pauley as a person with significant control on 6 April 2016
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 14 August 2019 with no updates
|