|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2021
|
09 Apr 2021
Director's details changed for Mr Martin Brian Griffin on 23 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from 25 Meadow Road Rugby CV21 1ER England to 35 Meadow Road Rugby CV21 1ER on 9 April 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Martin Brian Griffin on 23 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 5 Blyth Close Cawston Rugby CV22 7GY England to 25 Meadow Road Rugby CV21 1ER on 23 March 2021
|
|
|
05 Dec 2020
|
05 Dec 2020
Confirmation statement made on 15 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 15 November 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from 33 Bagshaw Close Ryton on Dunsmore Coventry Warwickshire CV8 3EX to 5 Blyth Close Cawston Rugby CV22 7GY on 2 August 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 15 November 2016 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Termination of appointment of Claire Marie Griffin as a director on 30 November 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 15 November 2014 with full list of shareholders
|