|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2022
|
28 Nov 2022
Application to strike the company off the register
|
|
|
07 Jul 2022
|
07 Jul 2022
Change of details for Mr Russell Percy Greener as a person with significant control on 1 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Mr Russell Percy Greener on 1 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Miss Kerry Ann Moore on 1 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from 17, Station Road Hinckley Leics LE10 1AW to 25 Station Road Hinckley Leics LE10 1AP on 7 July 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 11 February 2022 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Change of details for Mr Russell Percy Greener as a person with significant control on 1 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Director's details changed for Mr Russell Percy Greener on 1 February 2021
|
|
|
15 Sep 2020
|
15 Sep 2020
Appointment of Miss Kerry Ann Moore as a director on 14 September 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|