|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 6 September 2021 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England to 54 Rosebank Road Countesthorpe Leicester LE8 5QY on 19 April 2021
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 6 September 2020 with no updates
|
|
|
28 Sep 2019
|
28 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 6 September 2019 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 6 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from 4 Long Street, Stoney Stanton Leicester Leicestershire LE9 4DQ to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 1 June 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|