|
|
24 Apr 2025
|
24 Apr 2025
Registered office address changed from 9 Affords Way North Hykeham Lincoln LN6 9LR England to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Appointment of a voluntary liquidator
|
|
|
24 Apr 2025
|
24 Apr 2025
Resolutions
|
|
|
24 Apr 2025
|
24 Apr 2025
Declaration of solvency
|
|
|
30 Aug 2024
|
30 Aug 2024
Appointment of Mr Jeremy Green as a director on 16 May 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Termination of appointment of Jeremy Steven Green as a director on 16 May 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Cessation of Jeremy Steven Green as a person with significant control on 16 May 2024
|
|
|
17 Aug 2024
|
17 Aug 2024
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 23 May 2024 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2023
|
09 Nov 2023
Satisfaction of charge 076436960001 in full
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Satisfaction of charge 076436960002 in full
|
|
|
08 Oct 2021
|
08 Oct 2021
Registered office address changed from 73 Sadler Road Lincoln LN6 3JR England to 9 Affords Way North Hykeham Lincoln LN6 9LR on 8 October 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to 73 Sadler Road Lincoln LN6 3JR on 4 March 2021
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Compulsory strike-off action has been discontinued
|