|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2023
|
24 Mar 2023
Application to strike the company off the register
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Change of details for Mrs Amanda Michelle Perry as a person with significant control on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Secretary's details changed for Amanda Michelle Perry on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Change of details for Mr Clifford Samuel Perry as a person with significant control on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Director's details changed for Mr Clifford Samuel Perry on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Registered office address changed from 7 Brafield Leys Hillside Rugby CV22 5RZ to 49 South Road Clifton upon Dunsmore Rugby Warwickshire CV23 0BZ on 18 December 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|