|
|
20 May 2025
|
20 May 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from 19a the Nook Anstey Leicester LE7 7AZ England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 1 July 2024
|
|
|
08 Sep 2023
|
08 Sep 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 5 August 2021 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from Mill House West Lane Billesdon Leicester LE7 9AP to 19a the Nook Anstey Leicester LE7 7AZ on 28 September 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
20 Jun 2015
|
20 Jun 2015
Registered office address changed from The Hollies Skeffington Glebe Road Tilton on the Hill Leicester Leicestershire LE7 9FJ to Mill House West Lane Billesdon Leicester LE7 9AP on 20 June 2015
|