|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 30 September 2024 with updates
|
|
|
10 Dec 2023
|
10 Dec 2023
Change of details for Mr Alistair Grant Wager as a person with significant control on 17 August 2023
|
|
|
10 Dec 2023
|
10 Dec 2023
Director's details changed for Alistair Wager on 17 August 2023
|
|
|
10 Dec 2023
|
10 Dec 2023
Registered office address changed from 162 Sywell Road Overstone Northampton Northamptonshire NN6 0AG to 96 King Edward Road Northampton Northamptonshire NN1 5LR on 10 December 2023
|
|
|
10 Dec 2023
|
10 Dec 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
10 Dec 2023
|
10 Dec 2023
Administrative restoration application
|
|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Change of details for Mr Alistair Grant Wager as a person with significant control on 6 April 2016
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|