|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2025
|
07 Jun 2025
Application to strike the company off the register
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 4 June 2024 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to 7 Park Road Duffield Belper DE56 4GL on 4 June 2024
|
|
|
17 Nov 2023
|
17 Nov 2023
Current accounting period extended from 30 April 2024 to 30 October 2024
|
|
|
24 Jun 2023
|
24 Jun 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Change of details for Thomas Christopher Wrigley as a person with significant control on 6 April 2016
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 23 June 2019 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 23 June 2018 with updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Thomas Christopher Wrigley as a person with significant control on 6 April 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Statement of capital following an allotment of shares on 16 March 2016
|