|
|
25 Dec 2025
|
25 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
25 Sep 2025
|
25 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Dec 2024
|
10 Dec 2024
Liquidators' statement of receipts and payments to 23 August 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Appointment of a voluntary liquidator
|
|
|
11 Sep 2023
|
11 Sep 2023
Resolutions
|
|
|
11 Sep 2023
|
11 Sep 2023
Statement of affairs
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 43 Regent Street Rugby CV21 2PE to 100 100 st. James Road Northampton NN5 5LF on 6 September 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|