|
|
25 Jun 2024
|
25 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
Voluntary strike-off action has been suspended
|
|
|
09 Apr 2024
|
09 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2024
|
27 Mar 2024
Application to strike the company off the register
|
|
|
08 Mar 2024
|
08 Mar 2024
Change of details for Thornley Groves Limited as a person with significant control on 8 March 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
06 Jan 2024
|
06 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
06 Jan 2024
|
06 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
06 Jan 2024
|
06 Jan 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
|
|
07 Dec 2023
|
07 Dec 2023
Director's details changed for Mr Jason Watkin on 7 December 2023
|
|
|
07 Dec 2023
|
07 Dec 2023
Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
|
|
|
02 Aug 2023
|
02 Aug 2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
|
|
|
10 May 2023
|
10 May 2023
Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 17 January 2023 with updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
|
|
|
08 Dec 2022
|
08 Dec 2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
|
|
|
08 Dec 2022
|
08 Dec 2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 17 January 2022 with updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Satisfaction of charge 064758830001 in full
|
|
|
27 Jul 2021
|
27 Jul 2021
Termination of appointment of Victoria Chantelle White as a secretary on 7 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Appointment of Mr Jason Watkin as a director on 7 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Termination of appointment of Victoria Chantelle White as a director on 7 July 2021
|